UKBizDB.co.uk

EXE F 6 LIMITED

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

This company is commonly known as Exe F 6 Limited. The company was founded 21 years ago and was given the registration number 04742923. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EXE F 6 LIMITED
Company Number:04742923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, David Mews, London, England, W1U 6EQ

Secretary14 March 2018Active
14, David Mews, London, England, W1U 6EQ

Director23 September 2020Active
29, Lancaster Grove, London, England, NW3 4EX

Director03 May 2013Active
29, Lancaster Grove, London, England, NW3 4EX

Director23 September 2020Active
29 Lancaster Grove, Belsize Park, London, NW3 4EX

Secretary24 April 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary24 April 2003Active
Garden Flat, 29 Lancaster Grove, London, NW3 4EX

Director24 April 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director24 April 2003Active

People with Significant Control

Kim Tracey Menzies
Notified on:27 April 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Significant influence or control
Miss Anna Dodonova
Notified on:27 April 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Significant influence or control
Mr Marc Ilane Attias
Notified on:27 April 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Significant influence or control
Ms Sarah Jacquelin Gunton
Notified on:06 April 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Second filing of director appointment with name.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-29Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Change person secretary company with change date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person secretary company with name date.

Download
2018-04-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.