APRIL SIX LIMITED
HAREFIELD APRIL-SIX LIMITED

Hellopages » Greater London » Hillingdon » UB9 6NS

Company number 03988503
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address CHAPLIN HOUSE 2/F, WIDEWATER PLACE, MOORHALL ROAD, HAREFIELD, MIDDLESEX, UB9 6NS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 215.8 . The most likely internet sites of APRIL SIX LIMITED are www.aprilsix.co.uk, and www.april-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. April Six Limited is a Private Limited Company. The company registration number is 03988503. April Six Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of April Six Limited is Chaplin House 2 F Widewater Place Moorhall Road Harefield Middlesex Ub9 6ns. . FITZWILLIAM, Peter David Campbell is a Director of the company. HEARN, David is a Director of the company. SHEPHERD, Fiona is a Director of the company. SIDHU, Lakhbir Singh is a Director of the company. Secretary SHEPHERD, Fiona Elizabeth Ann has been resigned. Secretary SHEPHERD, Gary Ralph has been resigned. Secretary SHURVILLE, Jerram has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALDERSON, Timothy Buckler has been resigned. Director CROWTHER, Stephen James has been resigned. Director FERGUSON, Iain Fraser has been resigned. Director JENKINSON, Caroline Susan has been resigned. Director PARTRIDGE, Robert James has been resigned. Director SHEPHERD, Fiona Elizabeth Ann has been resigned. Director SHEPHERD, Gary Ralph has been resigned. Director SHURVILLE, Jerram has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
FITZWILLIAM, Peter David Campbell
Appointed Date: 15 April 2011
65 years old

Director
HEARN, David
Appointed Date: 01 February 2009
63 years old

Director
SHEPHERD, Fiona
Appointed Date: 01 February 2009
60 years old

Director
SIDHU, Lakhbir Singh
Appointed Date: 23 January 2014
59 years old

Resigned Directors

Secretary
SHEPHERD, Fiona Elizabeth Ann
Resigned: 21 March 2007
Appointed Date: 12 December 2000

Secretary
SHEPHERD, Gary Ralph
Resigned: 12 December 2000
Appointed Date: 09 May 2000

Secretary
SHURVILLE, Jerram
Resigned: 04 April 2011
Appointed Date: 01 October 2010

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2010
Appointed Date: 21 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Director
ALDERSON, Timothy Buckler
Resigned: 15 April 2010
Appointed Date: 03 September 2007
69 years old

Director
CROWTHER, Stephen James
Resigned: 15 March 2007
Appointed Date: 26 June 2000
68 years old

Director
FERGUSON, Iain Fraser
Resigned: 15 April 2010
Appointed Date: 15 March 2007
68 years old

Director
JENKINSON, Caroline Susan
Resigned: 12 December 2000
Appointed Date: 09 May 2000
61 years old

Director
PARTRIDGE, Robert James
Resigned: 12 December 2000
Appointed Date: 17 May 2000
66 years old

Director
SHEPHERD, Fiona Elizabeth Ann
Resigned: 15 March 2007
Appointed Date: 26 June 2000
60 years old

Director
SHEPHERD, Gary Ralph
Resigned: 12 December 2000
Appointed Date: 09 May 2000
67 years old

Director
SHURVILLE, Jerram
Resigned: 04 April 2011
Appointed Date: 15 March 2007
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Persons With Significant Control

The Mission Marketing Holdings Ltd
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more

APRIL SIX LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 215.8

10 Sep 2015
Full accounts made up to 31 December 2014
30 Apr 2015
Company name changed april-six LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-04-14

...
... and 104 more events
16 May 2000
Secretary resigned
16 May 2000
Director resigned
16 May 2000
New director appointed
16 May 2000
New secretary appointed;new director appointed
09 May 2000
Incorporation

APRIL SIX LIMITED Charges

5 February 2015
Charge code 0398 8503 0005
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The leasehold land known as second floor, chaplin house…
21 December 2007
Guarantee and debenture
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Rent deposit deed
Delivered: 2 March 2007
Status: Satisfied on 28 January 2015
Persons entitled: Harefield Property Developments Limited
Description: The cash deposit sum of £24,987.63.
17 October 2001
Rent deposit agreement
Delivered: 23 October 2001
Status: Satisfied on 3 April 2007
Persons entitled: Tbf Thompson Estates Limited
Description: The deposit account and any money from time to time…