MY6 LIMITED
LONDON BISHOPS PARK (INVESTMENTS) LIMITED BONDCO 947 LIMITED

Hellopages » City of London » City of London » EC4A 3BF

Company number 04466896
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address 12TH FLOOR, 6 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3BF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 62020 - Information technology consultancy activities, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 044668960009, created on 3 February 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 . The most likely internet sites of MY6 LIMITED are www.my6.co.uk, and www.my6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.My6 Limited is a Private Limited Company. The company registration number is 04466896. My6 Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of My6 Limited is 12th Floor 6 New Street Square London England Ec4a 3bf. . MICHELMORES SECRETARIES LIMITED is a Secretary of the company. DRUMMOND, Jason is a Director of the company. Secretary COBB, Richard Juxon has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 04 April 2013

Director
DRUMMOND, Jason
Appointed Date: 10 October 2002
56 years old

Resigned Directors

Secretary
COBB, Richard Juxon
Resigned: 07 June 2003
Appointed Date: 10 October 2002

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 03 January 2013
Appointed Date: 07 June 2003

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 21 June 2002

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 21 June 2002

MY6 LIMITED Events

16 Feb 2017
Registration of charge 044668960009, created on 3 February 2017
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

16 May 2016
Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016
16 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000

...
... and 55 more events
23 Oct 2002
Director resigned
23 Oct 2002
New secretary appointed
23 Oct 2002
New director appointed
22 Oct 2002
Company name changed bondco 947 LIMITED\certificate issued on 22/10/02
21 Jun 2002
Incorporation

MY6 LIMITED Charges

3 February 2017
Charge code 0446 6896 0009
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: H S Epsom Limited
Description: F/H 13 high street epsom t/no SY370813. F/h 15 high street…
5 December 2013
Charge code 0446 6896 0008
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 13-15 high street. Epsom. Surrey…
5 December 2013
Charge code 0446 6896 0007
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 April 2006
Mortgage debenture
Delivered: 4 May 2006
Status: Satisfied on 4 February 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2006
Charge over deposits
Delivered: 3 May 2006
Status: Satisfied on 6 August 2008
Persons entitled: Aib Group (UK) PLC
Description: Any sums deposited or to be deposited by the company in the…
25 April 2006
Legal mortgage
Delivered: 3 May 2006
Status: Satisfied on 17 December 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 13/15 high street epsom surrey t/no's…
6 January 2003
Legal mortgage
Delivered: 8 January 2003
Status: Satisfied on 7 January 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 81-83 high street dorking surrey t/n…
23 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 7 January 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 251-263 epsom road, merrow, guildford…
23 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 7 January 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 17 upper high street, epsom, surrey…

Similar Companies

MY3 LIMITED MY3DEES LIMITED MY66 LIMITED MY8 DEVELOPMENT LLP MY8 LIMITED MY925 LIMITED MY999 LIMITED