About

Registered Number: 05533288
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 16 South End, Croydon, Surrey, CR0 1DN

 

Based in Croydon in Surrey, Six London Ltd was established in 2005, it's status at Companies House is "Active". The company has 7 directors listed as Da Silva Gomes, Paulo Manul, Demiri, Arben, Neves, Jose Manuel Ferreira, Andrade Sampaio, Fernando Jorge, De Almeida Eira, André, Gill, Gurprit Singh, Webster, Dominic Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA SILVA GOMES, Paulo Manul 13 December 2010 - 1
DEMIRI, Arben 13 December 2010 - 1
NEVES, Jose Manuel Ferreira 13 December 2010 - 1
ANDRADE SAMPAIO, Fernando Jorge 26 September 2005 24 August 2012 1
DE ALMEIDA EIRA, André 01 February 2014 30 September 2014 1
GILL, Gurprit Singh 01 June 2006 13 April 2012 1
WEBSTER, Dominic Christopher 13 December 2010 27 July 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 09 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
CERTNM - Change of name certificate 02 June 2014
AP04 - Appointment of corporate secretary 14 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 24 February 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 13 August 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
MR01 - N/A 31 May 2013
AA - Annual Accounts 30 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
TM01 - Termination of appointment of director 04 September 2012
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 02 March 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 24 August 2011
AP01 - Appointment of director 21 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 August 2008
225 - Change of Accounting Reference Date 24 April 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
225 - Change of Accounting Reference Date 13 November 2007
363a - Annual Return 15 August 2007
225 - Change of Accounting Reference Date 28 April 2007
363a - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
225 - Change of Accounting Reference Date 22 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2013 Outstanding

N/A

Rent deposit deed 21 October 2011 Outstanding

N/A

Rent deposit deed 25 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.