Company Information for 6 SPANISH PLACE LIMITED
6 SPANISH PLACE, LONDON, W1U 3HZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
6 SPANISH PLACE LIMITED | |
Legal Registered Office | |
6 SPANISH PLACE LONDON W1U 3HZ Other companies in W1U | |
Company Number | 05235546 | |
---|---|---|
Company ID Number | 05235546 | |
Date formed | 2004-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-05-05 16:19:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAYNE LOUISE MILLS |
||
TAMLA ANDERSON |
||
JOSEPH KALMAIN GORDON |
||
AARON NICHOLAS HILLMAN |
||
TERENCE MICHAEL HILLMAN |
||
ROBERT JOHN HORNE |
||
MARIA KATSAROU |
||
JAYNE LOUISE MILLS |
||
JONATHAN MARC SHARLAND |
||
JEFFREY WISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANDOLPH JOHN ANDERSON |
Director | ||
JOHN PATRICK MADDAMS |
Company Secretary | ||
JOHN PATRICK MADDAMS |
Director | ||
JAMES DARREN WISEMAN |
Director | ||
BROADWAY SECRETARIES LIMITED |
Company Secretary | ||
BROADWAY DIRECTORS LIMITED |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYNKAT LIMITED | Director | 2016-11-30 | CURRENT | 1978-04-20 | Active | |
TYNKAT LIMITED | Director | 1990-09-30 | CURRENT | 1978-04-20 | Active | |
TYNKAT LIMITED | Director | 1997-06-24 | CURRENT | 1978-04-20 | Active | |
36 LAMMAS PARK ROAD RESIDENTS LIMITED | Director | 2004-08-05 | CURRENT | 1982-09-06 | Active | |
GLEN PEEL DISTILLERY LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Dissolved 2017-10-17 | |
TOMINTOUL GLENLIVET DISTILLERY LIMITED (THE) | Director | 2000-08-01 | CURRENT | 1985-06-07 | Active | |
JOHN MACROY LIMITED | Director | 1998-07-16 | CURRENT | 1998-06-24 | Active | |
BIG BEN SCOTCH WHISKY COMPANY LIMITED | Director | 1997-04-09 | CURRENT | 1997-04-09 | Active | |
THE GLEN RANOCH WHISKY COMPANY LIMITED | Director | 1995-09-07 | CURRENT | 1995-09-07 | Active | |
JOHN MACALLISTER (GLASGOW SCOTLAND) LIMITED | Director | 1994-11-14 | CURRENT | 1994-11-14 | Active | |
ALISTAIR DUNCAN (GLASGOW SCOTLAND) LIMITED | Director | 1994-06-06 | CURRENT | 1994-06-06 | Active | |
THE IMPERIAL WHISKY COMPANY (GLASGOW SCOTLAND) LIMITED | Director | 1994-06-01 | CURRENT | 1994-06-01 | Active | |
THE GLEN NESS DISTILLING COMPANY (PERTH SCOTLAND) LIMITED | Director | 1994-05-20 | CURRENT | 1994-05-20 | Active | |
JOCK MACDONALD (GLASGOW SCOTLAND) LIMITED | Director | 1994-05-20 | CURRENT | 1994-05-20 | Active | |
JAMES ROSS (EDINBURGH SCOTLAND) LIMITED | Director | 1994-05-20 | CURRENT | 1994-05-20 | Active | |
ALISTAIR DUNCAN LIMITED | Director | 1994-02-21 | CURRENT | 1994-02-21 | Active | |
CHARLES HAMILTON LIMITED | Director | 1993-12-07 | CURRENT | 1993-12-07 | Active | |
MALCOLM PRIDE LIMITED | Director | 1993-11-23 | CURRENT | 1993-11-23 | Active | |
HILLMAN FAMILY COMPANY LIMITED | Director | 1993-08-25 | CURRENT | 1993-08-25 | Active | |
ALBION WINES & SPIRITS (GLASGOW, SCOTLAND) LIMITED | Director | 1993-07-08 | CURRENT | 1993-07-08 | Active | |
STYKA VODKA CO. LIMITED | Director | 1993-07-05 | CURRENT | 1993-07-05 | Active | |
BRUCE CASTLE (SCOTLAND) LIMITED | Director | 1992-06-03 | CURRENT | 1992-06-03 | Active | |
DUNCAN PIPER (SCOTLAND) LIMITED | Director | 1992-02-24 | CURRENT | 1992-02-24 | Active | |
FINEBERRY LIMITED | Director | 1992-02-23 | CURRENT | 1978-07-31 | Active | |
ANGUS DUNDEE DISTILLERS PLC | Director | 1992-02-20 | CURRENT | 1950-10-14 | Active | |
ROBERT CASTLE LIMITED | Director | 1991-12-31 | CURRENT | 1991-12-31 | Active | |
ALISTAIR FORFAR LIMITED | Director | 1991-12-31 | CURRENT | 1991-12-31 | Active | |
HOUSE OF WILLIAM PEEL LIMITED | Director | 1991-08-08 | CURRENT | 1991-08-08 | Dissolved 2017-10-17 | |
JAMES PARKER (SCOTLAND) LIMITED | Director | 1991-06-18 | CURRENT | 1991-06-18 | Active | |
ROBERT CASTLE WAREHOUSING (SCOTLAND) LIMITED | Director | 1991-06-11 | CURRENT | 1991-06-11 | Active | |
HILLMAN'S GIN COMPANY LIMITED | Director | 1991-05-21 | CURRENT | 1991-05-21 | Active | |
ANGUS DUNDEE (SCOTLAND) LIMITED | Director | 1990-02-20 | CURRENT | 1990-01-31 | Active | |
GOLDEN APPLE OPERATIONS LIMITED | Director | 1991-11-28 | CURRENT | 1990-11-28 | Active - Proposal to Strike off | |
GOLDEN APPLE PROJECTS LIMITED | Director | 1991-11-04 | CURRENT | 1988-11-04 | Active - Proposal to Strike off | |
L.S.R. FILMS LIMITED | Director | 1991-08-08 | CURRENT | 1991-06-26 | Active - Proposal to Strike off | |
TYNKAT LIMITED | Director | 1990-09-30 | CURRENT | 1978-04-20 | Active | |
MARIATASSOS LTD | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
MKV DESIGN LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Active | |
TYNKAT LIMITED | Director | 2015-06-17 | CURRENT | 1978-04-20 | Active | |
TYNKAT LIMITED | Director | 2015-12-08 | CURRENT | 1978-04-20 | Active | |
TYNKAT LIMITED | Director | 2014-10-15 | CURRENT | 1978-04-20 | Active | |
SJW HOLDINGS LIMITED | Director | 1998-07-06 | CURRENT | 1998-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MS SARA ANNE GILES | ||
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREY WISEMAN | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
Director's details changed for Ms Maria Katsarou on 2015-01-01 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JOSEPH KALMAIN GORDON | ||
DIRECTOR APPOINTED MRS LILIAN GORDON | ||
AP01 | DIRECTOR APPOINTED MRS LILIAN GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH KALMAIN GORDON | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/09/19 TO 31/08/19 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 06/12/18 STATEMENT OF CAPITAL GBP 118.3 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS SUE ELIZABETH VILLE | |
CH01 | Director's details changed for Mrs Jayne Louise Mills on 2018-10-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE LOUISE MILLS on 2018-10-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDOLPH JOHN ANDERSON | |
AP01 | DIRECTOR APPOINTED MS TAMLA ANDERSON | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
ANNOTATION | Replacement | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 FULL LIST | |
AR01 | 05/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MADDAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MADDAMS | |
AP03 | SECRETARY APPOINTED MRS JAYNE LOUISE MILLS | |
AP01 | DIRECTOR APPOINTED MRS JAYNE LOUISE MILLS | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN | |
AP01 | DIRECTOR APPOINTED MR. JEFFREY WISEMAN | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DARREN WISEMAN / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARC SHARLAND / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MADDAMS / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL HILLMAN / 22/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O BIRCHAM DYSON BELL SOLICITORS, 50 BROADWAY WESTMINSTER LONDON SW1H 0BL | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O BIRCHAM DYSON BELL, SOLICITORS, 50 BROADWAY, WESTMINSTER, LONDON SW1H 0BL | |
122 | S-DIV 28/10/05 | |
RES13 | SUBDIV 28/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/10/05--------- £ SI 980@.1=98 £ IC 2/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
MortgagesNumMortCharges | 4.59 | 99 |
MortgagesNumMortOutstanding | 1.95 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.63 | 98 |
MortgagesNumMortCharges | 4.60 | 99 |
MortgagesNumMortOutstanding | 1.95 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.64 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
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 SPANISH PLACE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 6 SPANISH PLACE LIMITED are:
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. |