UKBizDB.co.uk

6 WEST HALKIN STREET LIMITED

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

This company is commonly known as 6 West Halkin Street Limited. The company was founded 25 years ago and was given the registration number 03711114. The firm's registered office is in LONDON. You can find them at Douglas Lyons & Lyons, 33 Kinnerton Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:6 WEST HALKIN STREET LIMITED
Company Number:03711114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Douglas Lyons & Lyons, 33 Kinnerton Street, London, SW1X 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, New Kings Road, London, England, SW6 4NF

Corporate Secretary02 June 2022Active
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF

Director21 September 2002Active
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF

Director10 February 1999Active
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF

Director08 January 2018Active
57 West End Lane, Pinner, HA5 1AH

Secretary22 September 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary10 February 1999Active
One Gleneagles Drive, Farmington 06032, Connecticut, FOREIGN

Secretary10 February 1999Active
Enterprise House, 21 Buckle Street, London, United Kingdom, E1 8NN

Corporate Secretary12 November 2003Active
Flat 4 6 West Halkin Street, London, SW1X 8JA

Director10 February 1999Active
6 West Halkin Street, London, SW1X 8JA

Director10 February 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director10 February 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director10 February 1999Active
15 Cadogan Court, Draycott Avenue, London, SW3 3BX

Director22 September 1999Active
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF

Director09 February 2021Active
200, New Kings Road, London, England, SW6 4NF

Director22 September 2017Active
One Gleneagles Drive, Farmington 06032, Connecticut, FOREIGN

Director10 February 1999Active
One Gleneagles Drive, Farmington 06032, Connecticut, FOREIGN

Director10 February 1999Active
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF

Director13 October 2017Active
House 10 Rainbow Villas, Silver Crest Road Silver Strand Bay, Clear Water Bay Sai Kung, Hong Kong,

Director10 February 1999Active

People with Significant Control

Mr John Noguera
Notified on:22 September 2018
Status:Active
Date of birth:November 1942
Nationality:British
Address:Douglas Lyons & Lyons, London, SW1X 8ED
Nature of control:
  • Significant influence or control
Mr Willy Ellen Bos
Notified on:22 September 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:Douglas Lyons & Lyons, London, SW1X 8ED
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-06-02Officers

Appoint corporate secretary company with name date.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-05Officers

Change person director company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-11-02Address

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

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-16Address

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

Download
2021-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.