About

Registered Number: 01383264
Date of Incorporation: 10/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Founded in 1978, 6 Queens Parade Ltd have registered office in Surrey, it has a status of "Active". We do not know the number of employees at the business. The company has 7 directors listed as Daugherty, Ann, Dr, Moore, Brian, Petlock, Hilare Ann, Billing, Sophie Pauline, Haylock, Katherine, Lewis, Katharine Sara, O'brien, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUGHERTY, Ann, Dr 31 May 2017 - 1
MOORE, Brian 08 November 2016 - 1
PETLOCK, Hilare Ann 02 November 2010 - 1
BILLING, Sophie Pauline 03 May 2007 29 June 2015 1
HAYLOCK, Katherine 18 September 2015 03 April 2017 1
LEWIS, Katharine Sara 10 April 2003 16 October 2006 1
O'BRIEN, John 31 October 1997 29 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 29 June 2015
RP04 - N/A 18 March 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2014
AP04 - Appointment of corporate secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
AA - Annual Accounts 27 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
363s - Annual Return 07 January 2000
RESOLUTIONS - N/A 27 July 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 15 December 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 08 January 1998
287 - Change in situation or address of Registered Office 12 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 06 August 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 09 January 1994
363s - Annual Return 17 December 1992
AA - Annual Accounts 17 December 1992
AA - Annual Accounts 05 March 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
NEWINC - New incorporation documents 10 August 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.