Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6 WEST HALKIN STREET LIMITED
Company Information for

6 WEST HALKIN STREET LIMITED

C/O WESTBURY RESIDENTIAL LIMITED, 200 NEW KINGS ROAD, LONDON, SW6 4NF,
Company Registration Number
03711114
Private Limited Company
Active

Company Overview

About 6 West Halkin Street Ltd
6 WEST HALKIN STREET LIMITED was founded on 1999-02-10 and has its registered office in London. The organisation's status is listed as "Active". 6 West Halkin Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
6 WEST HALKIN STREET LIMITED
 
Legal Registered Office
C/O WESTBURY RESIDENTIAL LIMITED
200 NEW KINGS ROAD
LONDON
SW6 4NF
Other companies in SW1X
 
Filing Information
Company Number 03711114
Company ID Number 03711114
Date formed 1999-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 WEST HALKIN STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 6 WEST HALKIN STREET LIMITED

Current Directors
Officer Role Date Appointed
LINDA BURGESS
Director 2002-09-21
PO KING BETTY CHAN
Director 1999-02-10
PAUL ANTONY LE MARQUAND
Director 2017-09-22
JOHN NOGUERA
Director 2018-01-08
JACK ROBERTSON
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLY ELLEN BOS
Director 1999-02-10 2018-01-08
WAN HUNG YIP
Director 1999-02-10 2017-12-04
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 2003-11-12 2017-09-22
SHOKOOH BANOU INGHAM
Director 1999-09-22 2015-03-15
CATHERINE CONSTANCE CAFOPOULOS
Director 1999-02-10 2014-09-17
ANNE COLEMAN
Company Secretary 1999-09-22 2003-11-12
DONALD D REEFE
Director 1999-02-10 2001-03-19
JEAN M REEFE
Director 1999-02-10 2001-03-19
DONALD D REEFE
Company Secretary 1999-02-10 1999-09-22
DANIEL JOHN DWYER
Nominated Secretary 1999-02-10 1999-02-10
BETTY JUNE DOYLE
Nominated Director 1999-02-10 1999-02-10
DANIEL JOHN DWYER
Nominated Director 1999-02-10 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY LE MARQUAND ORCA EXPLORATION UK SERVICES LIMITED Director 2017-11-01 CURRENT 2010-12-30 Active
PAUL ANTONY LE MARQUAND AR HOLDINGS (UK) LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
PAUL ANTONY LE MARQUAND DAVINA PROPERTIES LIMITED Director 2006-05-25 CURRENT 1993-06-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREA LASCHETTI
2024-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-12APPOINTMENT TERMINATED, DIRECTOR JACK ROBERTSON
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-02AP04Appointment of Westbury Residential Limited as company secretary on 2022-06-02
2022-06-02CH01Director's details changed for Linda Burgess on 2022-06-02
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-02-28CH01Director's details changed for Mr Andrea Laschetti on 2022-02-28
2022-02-05Director's details changed for Mr Andrea Laschetti on 2022-02-01
2022-02-05CH01Director's details changed for Mr Andrea Laschetti on 2022-02-01
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM 200 New Kings Road London SW6 4NF England
2021-02-09AP01DIRECTOR APPOINTED MR ANDREA LASCHETTI
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY LE MARQUAND
2021-02-01PSC08Notification of a person with significant control statement
2021-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/21 FROM Douglas Lyons & Lyons 33 Kinnerton Street London SW1X 8ED
2021-01-16PSC07CESSATION OF JOHN NOGUERA AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-10-02PSC07CESSATION OF WILLY ELLEN BOS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NOGUERA
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLY ELLEN BOS
2018-01-09AP01DIRECTOR APPOINTED MR JOHN NOGUERA
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR WAN HUNG YIP
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 5
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-10-23RES01ADOPT ARTICLES 23/10/17
2017-10-23AP01DIRECTOR APPOINTED MR JACK ROBERTSON
2017-10-04AP01DIRECTOR APPOINTED MR PAUL ANTONY LE MARQUAND
2017-09-26TM02Termination of appointment of Carter Backer Winter Trustees Limited on 2017-09-22
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-01AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAFOPOULOS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHOKOOH INGHAM
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-24AR0122/09/14 ANNUAL RETURN FULL LIST
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-23AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0122/09/12 ANNUAL RETURN FULL LIST
2012-09-26AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AA01CURREXT FROM 24/12/2012 TO 31/12/2012
2012-01-09AR0122/09/11 FULL LIST
2012-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER BACKER WINTER TRUSTEES LIMITED / 22/09/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOKOOH BANOU INGHAM / 22/09/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CONSTANCE CAFOPOULOS / 22/09/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BURGESS / 22/09/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLY ELLEN BOS / 22/09/2011
2012-01-03AR0110/02/11 FULL LIST
2012-01-03AR0122/09/10 FULL LIST
2012-01-03AR0110/02/08 FULL LIST
2011-12-30AA24/12/10 TOTAL EXEMPTION SMALL
2011-12-30RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-05-10GAZ2STRUCK OFF AND DISSOLVED
2011-01-25GAZ1FIRST GAZETTE
2010-09-24AA24/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0122/09/09 FULL LIST
2009-10-08AA24/12/08 TOTAL EXEMPTION FULL
2008-12-23AA24/12/07 TOTAL EXEMPTION FULL
2008-09-26363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-03-26AA24/12/06 TOTAL EXEMPTION FULL
2007-06-07363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-05-10363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-03-09353LOCATION OF REGISTER OF MEMBERS
2005-03-09363aRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: C/O W A ELLIS, 174 BROMPTON ROAD, LONDON, SW3 1HP
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-03-05363aRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-11-27288bSECRETARY RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-03-03363(288)DIRECTOR RESIGNED
2003-03-03363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-09-30288aNEW DIRECTOR APPOINTED
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2002-03-14288bDIRECTOR RESIGNED
2002-03-14363(288)DIRECTOR RESIGNED
2002-03-14363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-07-11ELRESS386 DISP APP AUDS 20/06/01
2001-07-11ELRESS366A DISP HOLDING AGM 20/06/01
2001-05-11AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-03-15363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-09-14225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 24/12/99
2000-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-25363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-11-09287REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 6 WEST HALKIN STREET, LONDON, SW1X 8JA
1999-10-05288aNEW DIRECTOR APPOINTED
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05288bSECRETARY RESIGNED
1999-10-0588(2)RAD 22/09/99--------- £ SI 3@1=3 £ IC 2/5
1999-03-31288aNEW DIRECTOR APPOINTED
1999-03-31288aNEW DIRECTOR APPOINTED
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-17288bDIRECTOR RESIGNED
1999-02-17287REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 6 WEST HALKIN STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-25
Fines / Sanctions
No fines or sanctions have been issued against 6 WEST HALKIN STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
6 WEST HALKIN STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 3,651
Creditors Due Within One Year 2011-12-31 £ 3,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 6 WEST HALKIN STREET LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 7,085
Debtors 2011-12-31 £ 7,085
Shareholder Funds 2012-12-31 £ 3,434
Shareholder Funds 2011-12-31 £ 3,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 6 WEST HALKIN STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 WEST HALKIN STREET LIMITED
Trademarks
We have not found any records of 6 WEST HALKIN STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 WEST HALKIN STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 6 WEST HALKIN STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 6 WEST HALKIN STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party6 WEST HALKIN STREET LIMITEDEvent Date2011-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 6 WEST HALKIN STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 6 WEST HALKIN STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.