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

6 West Halkin Street Limited LONDON


6 West Halkin Street started in year 1999 as Private Limited Company with registration number 03711114. The 6 West Halkin Street company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at C/o Westbury Residential Limited. Postal code: SW6 4NF.

The firm has 2 directors, namely Linda B., Po C.. Of them, Po C. has been with the company the longest, being appointed on 10 February 1999 and Linda B. has been with the company for the least time - from 21 September 2002. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

6 West Halkin Street Limited Address / Contact

Office Address C/o Westbury Residential Limited
Office Address2 200 New Kings Road
Town London
Post code SW6 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03711114
Date of Incorporation Wed, 10th Feb 1999
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Westbury Residential Limited

Position: Corporate Secretary

Appointed: 02 June 2022

Linda B.

Position: Director

Appointed: 21 September 2002

Po C.

Position: Director

Appointed: 10 February 1999

Andrea L.

Position: Director

Appointed: 09 February 2021

Resigned: 03 April 2024

John N.

Position: Director

Appointed: 08 January 2018

Resigned: 25 October 2024

Jack R.

Position: Director

Appointed: 13 October 2017

Resigned: 12 February 2024

Paul L.

Position: Director

Appointed: 22 September 2017

Resigned: 09 February 2021

Carter Backer Winter Trustees Limited

Position: Corporate Secretary

Appointed: 12 November 2003

Resigned: 22 September 2017

Shokooh I.

Position: Director

Appointed: 22 September 1999

Resigned: 15 March 2015

Anne C.

Position: Secretary

Appointed: 22 September 1999

Resigned: 12 November 2003

Catherine C.

Position: Director

Appointed: 10 February 1999

Resigned: 17 September 2014

Daniel D.

Position: Nominee Secretary

Appointed: 10 February 1999

Resigned: 10 February 1999

Betty D.

Position: Nominee Director

Appointed: 10 February 1999

Resigned: 10 February 1999

Wan Y.

Position: Director

Appointed: 10 February 1999

Resigned: 04 December 2017

Willy B.

Position: Director

Appointed: 10 February 1999

Resigned: 08 January 2018

Daniel D.

Position: Nominee Director

Appointed: 10 February 1999

Resigned: 10 February 1999

Donald R.

Position: Director

Appointed: 10 February 1999

Resigned: 19 March 2001

Donald R.

Position: Secretary

Appointed: 10 February 1999

Resigned: 22 September 1999

Jean R.

Position: Director

Appointed: 10 February 1999

Resigned: 19 March 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is John N. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Willy B. This PSC has significiant influence or control over the company,.

John N.

Notified on 22 September 2018
Ceased on 16 January 2021
Nature of control: significiant influence or control

Willy B.

Notified on 22 September 2016
Ceased on 22 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth3 4343 4343 4343 4343 434     
Balance Sheet
Debtors7 0857 0857 0857 0857 085     
Cash Bank On Hand        55
Net Assets Liabilities     55555
Reserves/Capital
Called Up Share Capital55555     
Profit Loss Account Reserve3 4293 4293 4293 4293 429     
Shareholder Funds3 4343 4343 4343 4343 434     
Other
Creditors Due Within One Year3 6513 6513 6513 6513 651     
Net Current Assets Liabilities3 4343 4343 4343 4343 434     
Number Shares Allotted 5555 5555
Par Value Share 1111 1111
Share Capital Allotted Called Up Paid55555     
Total Assets Less Current Liabilities3 4343 4343 4343 4343 434     
Called Up Share Capital Not Paid Not Expressed As Current Asset     55550

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 27th, February 2024
Free Download (2 pages)

Company search