You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Spanish Place Limited


Founded in 2004, 6 Spanish Place, classified under reg no. 05235546 is an active company. Currently registered at 6 Spanish Place W1U 3HZ, Marylebone the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 9 directors in the the company, namely Lilian G., Sue V. and Tamla A. and others. In addition one secretary - Jayne M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the company until 17 June 2015.

6 Spanish Place Limited Address / Contact

Office Address 6 Spanish Place
Office Address2 London
Town Marylebone
Post code W1U 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05235546
Date of Incorporation Mon, 20th Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (408 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Lilian G.

Position: Director

Appointed: 01 September 2022

Sue V.

Position: Director

Appointed: 06 December 2018

Tamla A.

Position: Director

Appointed: 30 November 2016

Jayne M.

Position: Secretary

Appointed: 17 June 2015

Jayne M.

Position: Director

Appointed: 17 June 2015

Maria K.

Position: Director

Appointed: 24 May 2006

Robert H.

Position: Director

Appointed: 20 September 2005

Terence H.

Position: Director

Appointed: 20 September 2005

Aaron H.

Position: Director

Appointed: 20 September 2005

Jonathan S.

Position: Director

Appointed: 20 September 2005

Jeffrey W.

Position: Director

Appointed: 15 October 2014

Resigned: 22 November 2023

John M.

Position: Director

Appointed: 20 September 2005

Resigned: 17 June 2015

Joseph G.

Position: Director

Appointed: 20 September 2005

Resigned: 01 September 2022

John M.

Position: Secretary

Appointed: 20 September 2005

Resigned: 17 June 2015

James W.

Position: Director

Appointed: 20 September 2005

Resigned: 15 October 2014

Randolph A.

Position: Director

Appointed: 20 September 2005

Resigned: 30 November 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2004

Resigned: 20 September 2004

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2004

Resigned: 28 October 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 2004

Resigned: 20 September 2004

Broadway Directors Limited

Position: Corporate Director

Appointed: 20 September 2004

Resigned: 28 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand37 4575 5693 7092 4141 6891 585
Current Assets37 47535 56933 70932 41431 68930 925
Debtors1830 00030 00030 00030 00029 340
Property Plant Equipment758 024758 024758 024758 024758 024758 024
Other Debtors18     
Other
Amounts Owed By Associates 30 00030 00030 00030 00029 340
Creditors32 42631 26031 26031 84631 84631 846
Net Current Assets Liabilities5 0494 3092 449568-157-921
Other Creditors32 42631 26031 26031 84631 84631 846
Property Plant Equipment Gross Cost758 024758 024758 024758 024758 024 
Total Assets Less Current Liabilities763 073762 333760 473758 592757 867757 103

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st August 2024
filed on: 25th, April 2025
Free Download (9 pages)

Company search

Advertisements