SIX LONDON LIMITED
Overview
Company Name | SIX LONDON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05533288 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIX LONDON LIMITED?
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SIX LONDON LIMITED located?
Registered Office Address | 16 South End CR0 1DN Croydon Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIX LONDON LIMITED?
Company Name | From | Until |
---|---|---|
B STORE LIMITED | Aug 10, 2005 | Aug 10, 2005 |
What are the latest accounts for SIX LONDON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for SIX LONDON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055332880003 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Michael Anthony Flanagan as a person with significant control on Sep 22, 2020 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Arben Demiri on Jan 15, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Arben Demiri on Jan 15, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SIX LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROYDON BUSINESS CENTRE LIMITED | Secretary | South End CR0 1DN Croydon 16 Surrey England |
| 54528430001 | ||||||||||
DA SILVA GOMES, Paulo Manul | Director | Parque Industrial De Ponte 2 Fase Lote C4 Ponte Gmr 4805 - 298 Portugal | Portugal | Portuguese | Director | 159582520001 | ||||||||
DEMIRI, Arben | Director | South End CR0 1DN Croydon 16 Surrey | England | British | Sales Manager | 157168920002 | ||||||||
NEVES, Jose Manuel Ferreira | Director | South End CR0 1DN Croydon 16 Surrey | United Kingdom | Portuguese | Business Executive | 125873150001 | ||||||||
GILL, Gurprit Singh | Secretary | 152 Barnett Wood Lane KT21 2LL Ashtead Surrey | British | Accountant | 113487000001 | |||||||||
WILTON CORPORATE SERVICES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 106931300001 | |||||||||||
WILTON CORPORATE SERVICES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 106931300001 | |||||||||||
ANDRADE SAMPAIO, Fernando Jorge | Director | 101 Acorn Walk Rotherhithe SE16 5DX London | United Kingdom | Portuguese | Wholesale Manager | 108684190002 | ||||||||
DE ALMEIDA EIRA, André | Director | South End CR0 1DN Croydon 16 Surrey | Portugal | Portuguese | Finance Director | 185392560001 | ||||||||
FLANAGAN, Michael Anthony | Director | South End CR0 1DN Croydon 16 Surrey | England | Irish | Chartered Secretary | 34791200003 | ||||||||
GILL, Gurprit Singh | Director | 152 Barnett Wood Lane KT21 2LL Ashtead Surrey | England | British | Accountant | 113487000001 | ||||||||
LAUGHLIN MCCANN, Ruairi | Director | 34 Burns Road Harlesden NW10 4DY London | Irish | Corporate Trust Administrator | 100551460001 | |||||||||
WEBSTER, Dominic Christopher | Director | Saville Row W1S 3PR London 24a England | England | British | Creative Director | 157710130001 | ||||||||
WILTON DIRECTORS LIMITED | Director | 26 Grosvenor Street Mayfair W1K 4QW London | 148376540001 |
Who are the persons with significant control of SIX LONDON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Anthony Flanagan | Apr 06, 2016 | Grosvenor Street W1K 4QW London 26 England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SIX LONDON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 22, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SIX LONDON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 29, 2013 Delivered On May 31, 2013 | Satisfied | ||
Brief description By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 21, 2011 Delivered On Nov 09, 2011 | Satisfied | Amount secured £13,749.99 and all other monies due or to become due from the company to the chargee | |
Short particulars First fixed charge over the deposit balance all amounts payable. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Mar 25, 2011 Delivered On Apr 06, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit balance. £39,500.00 paid into the deposit account. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0