About

Registered Number: 06226713
Date of Incorporation: 25/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 43 St John Street, St. John Street, London, EC1M 4AN

 

Fourfoursixsix Ltd was founded on 25 April 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDD, Timothy John Dharmajiva 04 February 2015 - 1
WELHAM, Daniel 25 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LANDERS, Peter 25 April 2007 08 September 2013 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 17 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 06 February 2014
DISS40 - Notice of striking-off action discontinued 10 December 2013
AR01 - Annual Return 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AD01 - Change of registered office address 09 December 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 02 July 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 02 February 2010
DISS40 - Notice of striking-off action discontinued 30 May 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 22 May 2008
353 - Register of members 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
287 - Change in situation or address of Registered Office 26 June 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.