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.
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 | : |
|
Registered Address | : | Douglas Lyons & Lyons, 33 Kinnerton Street, London, SW1X 8ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 02 June 2022 | Active |
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF | Director | 21 September 2002 | Active |
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF | Director | 10 February 1999 | Active |
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF | Director | 08 January 2018 | Active |
57 West End Lane, Pinner, HA5 1AH | Secretary | 22 September 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 10 February 1999 | Active |
One Gleneagles Drive, Farmington 06032, Connecticut, FOREIGN | Secretary | 10 February 1999 | Active |
Enterprise House, 21 Buckle Street, London, United Kingdom, E1 8NN | Corporate Secretary | 12 November 2003 | Active |
Flat 4 6 West Halkin Street, London, SW1X 8JA | Director | 10 February 1999 | Active |
6 West Halkin Street, London, SW1X 8JA | Director | 10 February 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 10 February 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 10 February 1999 | Active |
15 Cadogan Court, Draycott Avenue, London, SW3 3BX | Director | 22 September 1999 | Active |
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF | Director | 09 February 2021 | Active |
200, New Kings Road, London, England, SW6 4NF | Director | 22 September 2017 | Active |
One Gleneagles Drive, Farmington 06032, Connecticut, FOREIGN | Director | 10 February 1999 | Active |
One Gleneagles Drive, Farmington 06032, Connecticut, FOREIGN | Director | 10 February 1999 | Active |
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF | Director | 13 October 2017 | Active |
House 10 Rainbow Villas, Silver Crest Road Silver Strand Bay, Clear Water Bay Sai Kung, Hong Kong, | Director | 10 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-02 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-02 | Officers | Change person director company with change date. | Download |
2022-06-02 | Officers | Change person director company with change date. | Download |
2022-06-02 | Officers | Change person director company with change date. | Download |
2022-06-02 | Officers | Change person director company with change date. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-05 | Officers | Change person director company with change date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.