SIXTY EIGHT LIMITED - LONDON
Company Profile | Company Filings |
Overview
SIXTY EIGHT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SIXTY EIGHT LIMITED was incorporated 22 years ago on 13/11/2001 and has the registered number: 04321365. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
SIXTY EIGHT LIMITED was incorporated 22 years ago on 13/11/2001 and has the registered number: 04321365. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
SIXTY EIGHT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
FLAT 3, 68
LONDON
SE26 4DP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS GEMMA MARIE WHITE | Mar 1982 | British | Director | 2021-11-10 | CURRENT |
MR LUKE TRISTAN REES | Oct 1990 | British | Director | 2022-05-20 | CURRENT |
MS NALEDI LENAH ADAM | Mar 1995 | Botswanan | Director | 2022-05-20 | CURRENT |
ANGELA MARGARET MCFARLANE | Mar 1967 | Director | 2001-11-13 UNTIL 2006-11-26 | RESIGNED | |
ANGELA MARGARET MCFARLANE | Mar 1967 | Secretary | 2003-12-01 UNTIL 2010-08-27 | RESIGNED | |
ALAN ROBERT MILNE | Jul 1941 | British | Nominee Director | 2001-11-13 UNTIL 2001-11-13 | RESIGNED |
JASON ANTHONY BARRY JENNINGS | Mar 1974 | British | Director | 2001-11-13 UNTIL 2012-02-02 | RESIGNED |
GANIYAT OTTUN | Mar 1970 | British | Director | 2001-11-13 UNTIL 2006-11-26 | RESIGNED |
MISS EMMA JAYNE PITT | Jul 1974 | British | Director | 2010-08-27 UNTIL 2015-10-09 | RESIGNED |
ARM SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-13 UNTIL 2001-11-13 | RESIGNED | ||
JAMES EDWIN MELLOY | Aug 1968 | British | Director | 2006-11-26 UNTIL 2010-08-27 | RESIGNED |
GRAEME ROSS KYLE | Secretary | 2001-11-13 UNTIL 2003-05-20 | RESIGNED | ||
MISS KATHLEEN GAFFNEY | Jan 1977 | Irish,English | Director | 2012-02-02 UNTIL 2022-05-20 | RESIGNED |
MISS JESSICA HORNE | May 1980 | British | Director | 2016-08-25 UNTIL 2021-06-29 | RESIGNED |
CHARTSEC LIMITED | Director | 2001-11-13 UNTIL 2001-11-13 | RESIGNED | ||
CAROLINE ZOE WOODHOUSE | Feb 1976 | British | Director | 2006-11-26 UNTIL 2008-10-17 | RESIGNED |
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2013-05-07 UNTIL 2019-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Luke Tristan Rees | 2022-05-20 | 10/1990 | London | Ownership of shares 25 to 50 percent |
Ms Naledi Lenah Adam | 2022-05-20 | 3/1995 | London | Ownership of shares 25 to 50 percent |
Miss Gemma Marie White | 2021-11-10 | 3/1982 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Jessica Horne | 2019-02-19 - 2021-06-29 | 5/1980 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Kathleen Antoinette Gaffney | 2019-02-07 - 2022-05-20 | 1/1977 | London | Ownership of shares 25 to 50 percent |
Residential Block Management Services Ltd | 2016-11-28 - 2019-01-31 | Blackheath London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SIXTY EIGHT LIMITED | 2023-08-31 | 30-11-2022 | £4 equity |
Dormant Company Accounts - SIXTY EIGHT LIMITED | 2022-08-23 | 30-11-2021 | £4 equity |
Dormant Company Accounts - SIXTY EIGHT LIMITED | 2021-11-04 | 30-11-2020 | £4 equity |
Dormant Company Accounts - SIXTY EIGHT LIMITED | 2020-12-22 | 30-11-2019 | £4 equity |
Micro-entity Accounts - SIXTY EIGHT LIMITED | 2019-08-30 | 30-11-2018 | £4 equity |
Micro-entity Accounts - SIXTY EIGHT LIMITED | 2018-08-31 | 30-11-2017 | £4 equity |
Abbreviated Company Accounts - SIXTY EIGHT LIMITED | 2017-08-31 | 30-11-2016 | £4 Cash £4 equity |
Abbreviated Company Accounts - SIXTY EIGHT LIMITED | 2016-08-25 | 30-11-2015 | £4 Cash £4 equity |
Abbreviated Company Accounts - SIXTY EIGHT LIMITED | 2015-08-22 | 30-11-2014 | £4 Cash £4 equity |
Dormant Company Accounts - SIXTY EIGHT LIMITED | 2014-08-15 | 30-11-2013 | £4 Cash £4 equity |