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

SIX LONDON LIMITED

16 SOUTH END, CROYDON, SURREY, CR0 1DN,
Company Registration Number
05533288
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Six London Ltd
SIX LONDON LIMITED was founded on 2005-08-10 and has its registered office in Croydon. The organisation's status is listed as "Active - Proposal to Strike off". Six London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIX LONDON LIMITED
 
Legal Registered Office
16 SOUTH END
CROYDON
SURREY
CR0 1DN
Other companies in CR0
 
Previous Names
B STORE LIMITED02/06/2014
Filing Information
Company Number 05533288
Company ID Number 05533288
Date formed 2005-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB868072202  
Last Datalog update: 2024-02-05 09:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIX LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVERILLO & ASSOCIATES LIMITED   AVERILLO TAXATION SERVICES LIMITED   AYNESLEY WALTERS COHEN LIMITED   GRAHAM COHEN & CO LIMITED   MAGNA NUMERIC LIMITED   NUMBER MANAGEMENT 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 SIX LONDON LIMITED

Current Directors
Officer Role Date Appointed
CROYDON BUSINESS CENTRE LIMITED
Company Secretary 2014-03-04
PAULO MANUL DA SILVA GOMES
Director 2010-12-13
ARBEN DEMIRI
Director 2010-12-13
JOSE MANUEL FERREIRA NEVES
Director 2010-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRÉ DE ALMEIDA EIRA
Director 2014-02-01 2014-09-30
WILTON CORPORATE SERVICES LIMITED
Company Secretary 2007-12-04 2014-03-03
MICHAEL ANTHONY FLANAGAN
Director 2005-09-26 2014-03-03
FERNANDO JORGE ANDRADE SAMPAIO
Director 2005-09-26 2012-08-24
GURPRIT SINGH GILL
Director 2006-06-01 2012-04-13
DOMINIC CHRISTOPHER WEBSTER
Director 2010-12-13 2011-07-27
GURPRIT SINGH GILL
Company Secretary 2006-06-01 2007-12-04
WILTON CORPORATE SERVICES LIMITED
Company Secretary 2005-08-10 2006-06-21
WILTON DIRECTORS LIMITED
Director 2005-08-10 2005-09-26
RUAIRI LAUGHLIN MCCANN
Director 2005-08-10 2005-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROYDON BUSINESS CENTRE LIMITED BENIK KART UK LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
CROYDON BUSINESS CENTRE LIMITED PLATFORME INTERNATIONAL LIMITED Company Secretary 2014-03-19 CURRENT 2002-06-10 Active
CROYDON BUSINESS CENTRE LIMITED DANIEL BEER LIMITED Company Secretary 2013-06-20 CURRENT 2013-05-29 Dissolved 2016-11-15
CROYDON BUSINESS CENTRE LIMITED EDGE BUILDING COMPANY LIMITED Company Secretary 2011-05-26 CURRENT 2011-05-26 Active
CROYDON BUSINESS CENTRE LIMITED JOHN COBB CONSULTING LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Active
CROYDON BUSINESS CENTRE LIMITED HAMPTON WICK MARINA LIMITED Company Secretary 2008-08-01 CURRENT 2004-08-12 Active - Proposal to Strike off
CROYDON BUSINESS CENTRE LIMITED TEDDINGTON TRADING COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 1998-03-19 Active
CROYDON BUSINESS CENTRE LIMITED COHEN & CHRISTOPHER LIMITED Company Secretary 2007-01-01 CURRENT 2000-03-30 Liquidation
CROYDON BUSINESS CENTRE LIMITED MODERN CLASSICS DIRECT LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Liquidation
CROYDON BUSINESS CENTRE LIMITED NEWBAY ENTERPRISES LIMITED Company Secretary 2005-12-12 CURRENT 1996-07-17 Active - Proposal to Strike off
CROYDON BUSINESS CENTRE LIMITED F S J PROPERTIES LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
CROYDON BUSINESS CENTRE LIMITED M-BAY TRADING LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Active
CROYDON BUSINESS CENTRE LIMITED COMMERCIAL & SAFETY FLOORING LIMITED Company Secretary 2005-01-18 CURRENT 2005-01-18 Liquidation
CROYDON BUSINESS CENTRE LIMITED BERKELEY WARBURG (MORTGAGES) LTD Company Secretary 2004-05-05 CURRENT 2004-05-05 Dissolved 2014-08-19
CROYDON BUSINESS CENTRE LIMITED AYNESLEY WALTERS COHEN LIMITED Company Secretary 2004-01-01 CURRENT 2000-07-18 Active
CROYDON BUSINESS CENTRE LIMITED HAIR IS US LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Dissolved 2017-02-21
CROYDON BUSINESS CENTRE LIMITED JMC TRADING LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Liquidation
CROYDON BUSINESS CENTRE LIMITED DESIGN LOGOMOTIF LIMITED Company Secretary 2001-02-16 CURRENT 2001-02-16 Dissolved 2014-05-06
CROYDON BUSINESS CENTRE LIMITED GRAHAM COHEN & CO LIMITED Company Secretary 2000-06-01 CURRENT 1997-02-17 Active
ARBEN DEMIRI PLATFORME INTERNATIONAL LIMITED Director 2014-03-19 CURRENT 2002-06-10 Active
JOSE MANUEL FERREIRA NEVES FARFETCH.COM LONDON BRANCH LIMITED Director 2014-11-27 CURRENT 2014-11-25 Active

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
2024-01-16Final Gazette dissolved via compulsory strike-off
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055332880003
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-10-08PSC08Notification of a person with significant control statement
2021-10-08PSC07CESSATION OF MICHAEL ANTHONY FLANAGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-09-08CH01Director's details changed for Arben Demiri on 2016-01-15
2016-04-06CH01Director's details changed for Arben Demiri on 2016-01-15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-27AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-03AR0110/08/14 ANNUAL RETURN FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDRé DE ALMEIDA EIRA
2014-06-02RES15CHANGE OF NAME 30/05/2014
2014-06-02CERTNMCompany name changed b store LIMITED\certificate issued on 02/06/14
2014-03-14AP04Appointment of corporate company secretary Croydon Business Centre Limited
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN
2014-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILTON CORPORATE SERVICES LIMITED
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-24AP01DIRECTOR APPOINTED ANDRé DE ALMEIDA EIRA
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM 26 Grosvenor Street Mayfair London W1K 4QW
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-13AR0110/08/13 ANNUAL RETURN FULL LIST
2013-06-01DISS40Compulsory strike-off action has been discontinued
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055332880003
2013-05-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-28GAZ1FIRST GAZETTE
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO ANDRADE SAMPAIO
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ARBEN DEMIRI / 16/08/2012
2012-08-15AR0110/08/12 FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GURPRIT GILL
2012-03-02AA31/05/11 TOTAL EXEMPTION FULL
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WEBSTER
2011-08-24AR0110/08/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED PAULO MANUL DA SILVA GOMES
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-17AA31/05/10 TOTAL EXEMPTION FULL
2011-02-11AP01DIRECTOR APPOINTED DOMINIC CHRISTOPHER WEBSTER
2011-01-24AP01DIRECTOR APPOINTED ARBEN DEMIRI
2011-01-19AP01DIRECTOR APPOINTED JOSE MANUEL FERREIRA NEVES
2010-08-17AR0110/08/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION FULL
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FLANAGAN / 19/10/2009
2009-08-17363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-05-02AA31/05/08 TOTAL EXEMPTION FULL
2009-03-02AA31/05/07 TOTAL EXEMPTION FULL
2008-08-15363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-04-24225PREVSHO FROM 31/07/2007 TO 31/05/2007
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-2188(2)RAD 21/11/07--------- £ SI 999@1=999 £ IC 1/1000
2007-11-13225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2007-08-15363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-04-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06
2006-10-03363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-07-05288bSECRETARY RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-17288bDIRECTOR RESIGNED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-09-22225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-08-22288bDIRECTOR RESIGNED
2005-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to SIX LONDON 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 Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against SIX LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2011-11-09 Outstanding MAYFAIR ACQUISITIONS LIMITED
RENT DEPOSIT DEED 2011-04-06 Outstanding MOURANT PROPERTY TRUSTEES LIMITED, MOURANT & CO TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 SIX LONDON LIMITED

Intangible Assets
Patents
We have not found any records of SIX LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIX LONDON LIMITED
Trademarks

Trademark assignments to SIX LONDON LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO915388B Store LimitedUNITED KINGDOM

Trademark applications by SIX LONDON LIMITED

SIX LONDON LIMITED is the Original registrant for the trademark S***R ™ (79034804) through the USPTO on the 2006-07-28
Color is not claimed as a feature of the mark.
SIX LONDON LIMITED is the 1st New Owner entered after registration for the trademark b store ™ (WIPO915388) through the WIPO on the 2006-07-26
Clothing, footwear, headgear.
Vêtements, chaussures, chapellerie.
Prendas de vestir, calzado, artículos de sombrerería.
Income
Government Income
We have not found government income sources for SIX LONDON 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 (46410 - Wholesale of textiles) as SIX LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIX LONDON 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 partySIX LONDON LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIX LONDON 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 SIX LONDON 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.