UKBizDB.co.uk

56 HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 56 Holdings Ltd. The company was founded 6 years ago and was given the registration number 10862533. The firm's registered office is in LONDON. You can find them at 168 Shoreditch High Street, 4th Floor, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:56 HOLDINGS LTD
Company Number:10862533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:168 Shoreditch High Street, 4th Floor, London, England, E1 6HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling Ford, Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director25 March 2019Active
Sterling Ford, Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director06 June 2018Active
Ground Floor, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director06 June 2018Active
Ground Floor, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director12 July 2017Active
Ground Floor, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director12 July 2017Active

People with Significant Control

H Company 6 Limited
Notified on:10 February 2022
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, Jersey, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Hpb Pension Trust
Notified on:06 June 2018
Status:Active
Country of residence:England
Address:32-38, Ground Floor, London, England, EC2A 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr John Anthony Webb
Notified on:12 July 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Ground Floor, 32-38 Scrutton Street, London, England, EC2A 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Rodwell
Notified on:12 July 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Ground Floor, 32-38 Scrutton Street, London, England, EC2A 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2023-02-02Resolution

Resolution.

Download
2023-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Capital

Capital statement capital company with date currency figure.

Download
2022-02-14Capital

Legacy.

Download
2022-02-14Insolvency

Legacy.

Download
2022-02-14Resolution

Resolution.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.