SIX LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSIX LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05533288
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIX LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    B STORE LIMITEDAug 10, 2005Aug 10, 2005

    What are the latest accounts for SIX LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SIX LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 055332880003 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 10, 2021 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michael Anthony Flanagan as a person with significant control on Sep 22, 2020

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Director's details changed for Arben Demiri on Jan 15, 2016

    2 pagesCH01

    Director's details changed for Arben Demiri on Jan 15, 2016

    2 pagesCH01

    Annual return made up to Aug 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of SIX LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROYDON BUSINESS CENTRE LIMITED
    South End
    CR0 1DN Croydon
    16
    Surrey
    England
    Secretary
    South End
    CR0 1DN Croydon
    16
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number01915030
    54528430001
    DA SILVA GOMES, Paulo Manul
    Parque Industrial
    De Ponte 2 Fase Lote C4
    Ponte Gmr
    4805 - 298
    Portugal
    Director
    Parque Industrial
    De Ponte 2 Fase Lote C4
    Ponte Gmr
    4805 - 298
    Portugal
    PortugalPortugueseDirector159582520001
    DEMIRI, Arben
    South End
    CR0 1DN Croydon
    16
    Surrey
    Director
    South End
    CR0 1DN Croydon
    16
    Surrey
    EnglandBritishSales Manager157168920002
    NEVES, Jose Manuel Ferreira
    South End
    CR0 1DN Croydon
    16
    Surrey
    Director
    South End
    CR0 1DN Croydon
    16
    Surrey
    United KingdomPortugueseBusiness Executive125873150001
    GILL, Gurprit Singh
    152 Barnett Wood Lane
    KT21 2LL Ashtead
    Surrey
    Secretary
    152 Barnett Wood Lane
    KT21 2LL Ashtead
    Surrey
    BritishAccountant113487000001
    WILTON CORPORATE SERVICES LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Secretary
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    106931300001
    WILTON CORPORATE SERVICES LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Secretary
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    106931300001
    ANDRADE SAMPAIO, Fernando Jorge
    101 Acorn Walk
    Rotherhithe
    SE16 5DX London
    Director
    101 Acorn Walk
    Rotherhithe
    SE16 5DX London
    United KingdomPortugueseWholesale Manager108684190002
    DE ALMEIDA EIRA, André
    South End
    CR0 1DN Croydon
    16
    Surrey
    Director
    South End
    CR0 1DN Croydon
    16
    Surrey
    PortugalPortugueseFinance Director185392560001
    FLANAGAN, Michael Anthony
    South End
    CR0 1DN Croydon
    16
    Surrey
    Director
    South End
    CR0 1DN Croydon
    16
    Surrey
    EnglandIrishChartered Secretary34791200003
    GILL, Gurprit Singh
    152 Barnett Wood Lane
    KT21 2LL Ashtead
    Surrey
    Director
    152 Barnett Wood Lane
    KT21 2LL Ashtead
    Surrey
    EnglandBritishAccountant113487000001
    LAUGHLIN MCCANN, Ruairi
    34 Burns Road
    Harlesden
    NW10 4DY London
    Director
    34 Burns Road
    Harlesden
    NW10 4DY London
    IrishCorporate Trust Administrator100551460001
    WEBSTER, Dominic Christopher
    Saville Row
    W1S 3PR London
    24a
    England
    Director
    Saville Row
    W1S 3PR London
    24a
    England
    EnglandBritishCreative Director157710130001
    WILTON DIRECTORS LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    148376540001

    Who are the persons with significant control of SIX LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Anthony Flanagan
    Grosvenor Street
    W1K 4QW London
    26
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 4QW London
    26
    England
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SIX LONDON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 22, 2020The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 31, 2013Registration of a charge (MR01)
    • Jan 08, 2024Satisfaction of a charge (MR04)
    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
    • Mayfair Acquisitions Limited
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Jan 08, 2024Satisfaction of a charge (MR04)
    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
    • Mourant Property Trustees Limited, Mourant & Co Trustees Limited
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • Jan 08, 2024Satisfaction of a charge (MR04)

    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