About

Registered Number: 03711114
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Douglas Lyons & Lyons, 33 Kinnerton Street, London, SW1X 8ED

 

6 West Halkin Street Ltd was registered on 10 February 1999 and has its registered office in London, it's status at Companies House is "Active". Burgess, Linda, Le Marquand, Paul Antony, Noguera, John, Robertson, Jack, Bos, Willy Ellen, Cafopoulos, Catherine Constance, Ingham, Shokooh Banou, Reefe, Donald D, Reefe, Jean M are listed as directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Linda 21 September 2002 - 1
LE MARQUAND, Paul Antony 22 September 2017 - 1
NOGUERA, John 08 January 2018 - 1
ROBERTSON, Jack 13 October 2017 - 1
BOS, Willy Ellen 10 February 1999 08 January 2018 1
CAFOPOULOS, Catherine Constance 10 February 1999 17 September 2014 1
INGHAM, Shokooh Banou 22 September 1999 15 March 2015 1
REEFE, Donald D 10 February 1999 19 March 2001 1
REEFE, Jean M 10 February 1999 19 March 2001 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
PSC01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 24 October 2017
RESOLUTIONS - N/A 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 04 October 2017
TM02 - Termination of appointment of secretary 26 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 09 January 2012
CH04 - Change of particulars for corporate secretary 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 December 2011
RT01 - Application for administrative restoration to the register 30 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 09 March 2005
353 - Register of members 09 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
AA - Annual Accounts 07 June 2004
363a - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 03 March 2003
288a - Notice of appointment of directors or secretaries 30 September 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 14 September 2000
225 - Change of Accounting Reference Date 14 September 2000
363s - Annual Return 25 February 2000
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.