Company Name6 Freeholders Limited
DirectorRichard Bartholomey
Company StatusActive
Company Number08983503
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years 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 Richard Bartholomey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(9 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 Queens Avenue
London
N10 3NR
Director NameMarisa Elizabeth Clifford
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Cursitor Street
London
EC4A 1LT
Director NameKaren Crofton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Cursitor Street
London
EC4A 1LT
Secretary NameCarol Hici
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address27-29 Cursitor Street
London
EC4A 1LT
Director NameDr George Kouloumas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(5 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 April 2022)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address26 Queens Avenue
London
N10 3NR
Director NameMiss Carol Hici
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2016)
RolePilates Practitioner
Country of ResidenceEngland
Correspondence Address27-29 Cursitor Street
London
EC4A 1LT
Director NameMr Paul Robinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address26 Queens Avenue
London
N10 3NR
Director NameMr Daniel Jacques Jacoel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2022(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Queens Avenue
London
N10 3NR

Location

Registered Address26 Queens Avenue
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Adam Schwartz
16.67%
Ordinary
1 at £1Carol Hici
16.67%
Ordinary
1 at £1George Kouloumas
16.67%
Ordinary
1 at £1Karen Crofton
16.67%
Ordinary
1 at £1Mahin Brook
16.67%
Ordinary
1 at £1Paul Robinson
16.67%
Ordinary

Financials

Year2014
Net Worth£445
Cash£439

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

18 December 2020Termination of appointment of Paul Robinson as a director on 18 December 2020 (1 page)
3 November 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
1 October 2018Notification of a person with significant control statement (2 pages)
21 June 2018Registered office address changed from 327-329 Upper Street London N1 2XQ England to 26 Queens Avenue London N10 3NR on 21 June 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
24 July 2017Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to 327-329 Upper Street London N1 2XQ on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to 327-329 Upper Street London N1 2XQ on 24 July 2017 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 March 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 July 2016Termination of appointment of Carol Hici as a director on 7 July 2016 (1 page)
23 July 2016Termination of appointment of Carol Hici as a director on 7 July 2016 (1 page)
23 July 2016Termination of appointment of Carol Hici as a secretary on 7 July 2016 (1 page)
23 July 2016Termination of appointment of Carol Hici as a secretary on 7 July 2016 (1 page)
27 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6
(5 pages)
27 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(5 pages)
10 March 2015Termination of appointment of Karen Crofton as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Karen Crofton as a director on 10 March 2015 (1 page)
25 November 2014Appointment of Mr Paul Robinson as a director on 18 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Robinson as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Miss Carol Hici as a director on 11 November 2014 (2 pages)
18 November 2014Appointment of Miss Carol Hici as a director on 11 November 2014 (2 pages)
5 September 2014Termination of appointment of Marisa Elizabeth Clifford as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Marisa Elizabeth Clifford as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Marisa Elizabeth Clifford as a director on 5 September 2014 (1 page)
5 September 2014Appointment of Dr George Kouloumas as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Dr George Kouloumas as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Dr George Kouloumas as a director on 5 September 2014 (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 6
(48 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 6
(48 pages)