This company is commonly known as Sixty One Fore Street Limited. The company was founded 9 years ago and was given the registration number 09572341. The firm's registered office is in HERTFORD. You can find them at Manufactory House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SIXTY ONE FORE STREET LIMITED |
---|---|---|
Company Number | : | 09572341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2015 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manufactory House, Bell Lane, Hertford, Hertfordshire, England, SG14 1BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beadle House, C/O Project H Accountants, Bull Plain, Hertford, England, SG14 1DT | Director | 20 June 2023 | Active |
16 Foxfield, Stevenage, England, SG2 9LR | Director | 18 October 2022 | Active |
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP | Director | 01 May 2015 | Active |
11 Duchess Court, Welwyn Garden City, England, AL7 4FP | Director | 18 October 2022 | Active |
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP | Director | 01 May 2015 | Active |
Ms Hope Emma Platten | ||
Notified on | : | 22 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2003 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beadle House, C/O Project H Accountants, Hertford, England, SG14 1DT |
Nature of control | : |
|
Mrs Sarah Francis Coe | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Foxfield, Stevenage, England, SG2 9LR |
Nature of control | : |
|
Mr Bradley Grant Stantiford | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Duchess Court, Welwyn Garden City, England, AL7 4FP |
Nature of control | : |
|
Miss Yvette Alyce Wheeler | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 112 Fore Street, Hertford, England, SG14 1AB |
Nature of control | : |
|
Mrs Joanna Smith | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Cowbridge, Hertford, England, SG14 1PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-04-07 | Capital | Capital allotment shares. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.