About

Registered Number: 03744493
Date of Incorporation: 31/03/1999 (26 years ago)
Company Status: Active
Registered Address: 3rd Floor Rapier House, 40 Lambs Conduit Street, London, WC1N 3LJ

 

6a Ltd was registered on 31 March 1999 and are based in London, it's status is listed as "Active". The company has 3 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, Thomas Vincent 31 March 1999 - 1
MACDONALD, Stephanie 31 March 1999 - 1
MARSDEN, Lee 01 May 2001 03 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 December 2014
MR01 - N/A 28 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 27 February 2013
MG01 - Particulars of a mortgage or charge 25 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 16 June 2001
363s - Annual Return 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
AA - Annual Accounts 23 May 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 08 May 2000
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Outstanding

N/A

Rent deposit deed 19 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.