Company NameDouble Six Operations Limited
DirectorsChristina Vassou and Kleanthis Vassou
Company StatusActive
Company Number08926644
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Previous NameStoneygate 401 Limited

Business Activity

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

Directors

Director NameChristina Vassou
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleRetired Restauranteur
Country of ResidenceUnited Kingdom
Correspondence Address23 Lewes Road
Friern Barnet
London
N12 9NH
Director NameKleanthis Vassou
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleRetired Restauranteur
Country of ResidenceUnited Kingdom
Correspondence Address23 Lewes Road
Friern Barnet
London
N12 9NH
Secretary NameVassos Vassou
StatusCurrent
Appointed27 August 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address48 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameVassos Vassou
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address48 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameDougal Powrie
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressQueen Anne House 4,6 & 8 New Street
Leicester
LE1 5NR

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Christina Vassou
50.00%
Ordinary
50 at £1Kleanthis Vassou
50.00%
Ordinary

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
28 November 2015Registered office address changed from Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR to Sterling House Fulbourne Road Walthamstow London E17 4EE on 28 November 2015 (2 pages)
28 November 2015Registered office address changed from Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR to Sterling House Fulbourne Road Walthamstow London E17 4EE on 28 November 2015 (2 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
28 August 2014Appointment of Kleanthis Vassou as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Christina Vassou as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Vassos Vassou as a secretary on 27 August 2014 (2 pages)
28 August 2014Appointment of Christina Vassou as a director on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Dougal Powrie as a secretary on 27 August 2014 (1 page)
28 August 2014Appointment of Vassos Vassou as a secretary on 27 August 2014 (2 pages)
28 August 2014Appointment of Kleanthis Vassou as a director on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Dougal Powrie as a secretary on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Vassos Vassou as a director on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Vassos Vassou as a director on 27 August 2014 (1 page)
30 July 2014Company name changed stoneygate 401 LIMITED\certificate issued on 30/07/14 (3 pages)
30 July 2014Company name changed stoneygate 401 LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
2 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
2 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
6 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)