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.
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 | : |
|
Registered Address | : | St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, David Mews, London, England, W1U 6EQ | Secretary | 14 March 2018 | Active |
14, David Mews, London, England, W1U 6EQ | Director | 23 September 2020 | Active |
29, Lancaster Grove, London, England, NW3 4EX | Director | 03 May 2013 | Active |
29, Lancaster Grove, London, England, NW3 4EX | Director | 23 September 2020 | Active |
29 Lancaster Grove, Belsize Park, London, NW3 4EX | Secretary | 24 April 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 24 April 2003 | Active |
Garden Flat, 29 Lancaster Grove, London, NW3 4EX | Director | 24 April 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 24 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Officers | Second filing of director appointment with name. | Download |
2024-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Gazette | Gazette filings brought up to date. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Change person secretary company with change date. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Officers | Appoint person secretary company with name date. | Download |
2018-04-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.