About

Registered Number: 02336869
Date of Incorporation: 19/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 7 Cleveland Square, London, W2 6DH

 

6/7 Cleveland Square Ltd was founded on 19 January 1989 with its registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at 6/7 Cleveland Square Ltd. This business has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Gavin Stewart 01 April 2017 - 1
SCHLEGEL, David Friedrich 01 April 2017 - 1
SELLERS, Elizabeth 01 April 2017 - 1
EVERARD, Harry Frank, Brigadier 01 March 2001 12 August 2011 1
HIGHAM-EVERARD, Merrill Eglin N/A 01 February 2001 1
LAXTON, Rowan James N/A 07 September 1993 1
LORD, Janet Ramsey N/A 13 December 2000 1
LORD, Jenifer 12 August 2011 21 July 2015 1
TAYLOR, Claude Paulette 01 February 2001 06 January 2015 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Gavin Stewart 31 August 2018 - 1
BROWN, Stuart William 24 January 1993 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 15 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 15 December 2018
CH01 - Change of particulars for director 04 September 2018
CH03 - Change of particulars for secretary 04 September 2018
AA - Annual Accounts 03 September 2018
AP03 - Appointment of secretary 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 01 April 2017
AP01 - Appointment of director 01 April 2017
TM01 - Termination of appointment of director 01 April 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 17 December 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 December 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 January 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 21 January 2005
AA - Annual Accounts 24 January 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 14 January 2002
AA - Annual Accounts 14 January 2002
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 15 February 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 02 February 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 06 February 1996
363s - Annual Return 04 February 1996
288 - N/A 02 November 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 03 February 1995
AA - Annual Accounts 01 February 1994
363s - Annual Return 01 February 1994
288 - N/A 29 September 1993
288 - N/A 19 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 21 January 1993
363b - Annual Return 26 April 1992
AA - Annual Accounts 30 October 1991
363a - Annual Return 30 October 1991
363a - Annual Return 30 October 1991
AA - Annual Accounts 02 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1991
RESOLUTIONS - N/A 17 October 1989
288 - N/A 04 September 1989
288 - N/A 04 September 1989
287 - Change in situation or address of Registered Office 04 September 1989
CERTNM - Change of name certificate 10 February 1989
CERTNM - Change of name certificate 10 February 1989
NEWINC - New incorporation documents 19 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.