About

Registered Number: 04897812
Date of Incorporation: 12/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN

 

33six Consultancy Ltd was founded on 12 September 2003 and are based in Barnet, it's status is listed as "Active". There are 2 directors listed as Cruse, Timothy Edward, Devonshire, John for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVONSHIRE, John 15 November 2004 17 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CRUSE, Timothy Edward 21 July 2010 10 September 2014 1

Filing History

Document Type Date
PSC04 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 12 September 2019
MR04 - N/A 28 August 2019
MR01 - N/A 09 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 27 January 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 30 September 2015
AA01 - Change of accounting reference date 29 September 2015
AA01 - Change of accounting reference date 13 January 2015
SH01 - Return of Allotment of shares 15 October 2014
MR04 - N/A 15 October 2014
AR01 - Annual Return 29 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
SH06 - Notice of cancellation of shares 18 September 2014
SH06 - Notice of cancellation of shares 18 September 2014
SH03 - Return of purchase of own shares 18 September 2014
SH03 - Return of purchase of own shares 18 September 2014
AA - Annual Accounts 31 August 2014
AA01 - Change of accounting reference date 18 August 2014
AD01 - Change of registered office address 02 July 2014
SH06 - Notice of cancellation of shares 18 June 2014
SH03 - Return of purchase of own shares 04 June 2014
RP04 - N/A 27 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 05 September 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
RESOLUTIONS - N/A 25 July 2013
CH03 - Change of particulars for secretary 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AR01 - Annual Return 27 September 2012
TM01 - Termination of appointment of director 12 September 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 16 May 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
AA - Annual Accounts 22 September 2010
AP03 - Appointment of secretary 15 September 2010
AD01 - Change of registered office address 15 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 October 2008
CERTNM - Change of name certificate 04 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
287 - Change in situation or address of Registered Office 02 February 2008
363a - Annual Return 02 February 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 28 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
225 - Change of Accounting Reference Date 31 January 2005
123 - Notice of increase in nominal capital 10 December 2004
363a - Annual Return 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
395 - Particulars of a mortgage or charge 10 January 2004
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

Debenture 02 September 2010 Fully Satisfied

N/A

All assets debenture deed 31 January 2005 Fully Satisfied

N/A

Fixed and floating charge 05 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.