SIX DEGREES PROPERTY LIMITED
LONDON HAMSARD 3251 LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1AZ

Company number 07623054
Status Active
Incorporation Date 5 May 2011
Company Type Private Limited Company
Address COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Appointment of Mr Ronald Watson Smith as a director on 30 April 2017; Termination of appointment of Ronald Watson Smith as a director on 30 April 2017. The most likely internet sites of SIX DEGREES PROPERTY LIMITED are www.sixdegreesproperty.co.uk, and www.six-degrees-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Six Degrees Property Limited is a Private Limited Company. The company registration number is 07623054. Six Degrees Property Limited has been working since 05 May 2011. The present status of the company is Active. The registered address of Six Degrees Property Limited is Commodity Quay St Katharine Docks London E1w 1az. . HOWSON, David Michael is a Director of the company. ING, Michael Andrew is a Director of the company. SHANMUGANATHAN, Jonathan is a Director of the company. SMITH, Ronald Watson is a Director of the company. Secretary BOOTH, Andrew Arnold has been resigned. Secretary SSH SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director HOWE, Adrian Trevor has been resigned. Director MILLS, Alastair Richard has been resigned. Director SMITH, Ronald Watson has been resigned. Director SSH DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOWSON, David Michael
Appointed Date: 01 February 2017
54 years old

Director
ING, Michael Andrew
Appointed Date: 07 October 2016
59 years old

Director
SHANMUGANATHAN, Jonathan
Appointed Date: 10 August 2011
53 years old

Director
SMITH, Ronald Watson
Appointed Date: 30 April 2017
61 years old

Resigned Directors

Secretary
BOOTH, Andrew Arnold
Resigned: 30 June 2016
Appointed Date: 13 June 2011

Secretary
SSH SECRETARIES LIMITED
Resigned: 13 June 2011
Appointed Date: 05 May 2011

Director
CROSSLEY, Peter Mortimer
Resigned: 13 June 2011
Appointed Date: 05 May 2011
68 years old

Director
HOWE, Adrian Trevor
Resigned: 07 October 2016
Appointed Date: 17 August 2015
64 years old

Director
MILLS, Alastair Richard
Resigned: 31 January 2017
Appointed Date: 13 June 2011
52 years old

Director
SMITH, Ronald Watson
Resigned: 30 April 2017
Appointed Date: 13 June 2011
61 years old

Director
SSH DIRECTORS LIMITED
Resigned: 13 June 2011
Appointed Date: 05 May 2011

Persons With Significant Control

Six Degrees Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIX DEGREES PROPERTY LIMITED Events

09 May 2017
Confirmation statement made on 5 May 2017 with updates
05 May 2017
Appointment of Mr Ronald Watson Smith as a director on 30 April 2017
05 May 2017
Termination of appointment of Ronald Watson Smith as a director on 30 April 2017
22 Mar 2017
Accounts for a small company made up to 31 March 2016
07 Feb 2017
Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
...
... and 45 more events
13 Jun 2011
Appointment of Andrew Arnold Booth as a secretary
13 Jun 2011
Termination of appointment of Ssh Directors Limited as a director
13 Jun 2011
Termination of appointment of Peter Crossley as a director
13 Jun 2011
Termination of appointment of Ssh Secretaries Limited as a secretary
05 May 2011
Incorporation

SIX DEGREES PROPERTY LIMITED Charges

26 October 2015
Charge code 0762 3054 0006
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Axa Private Debt Iii Sàrl
Description: Freehold property registered under title number WK368526 at…
26 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 16 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
Description: Birmingham road studley t/no WK368526 fixed and floating…
8 August 2012
Composite guarantee and debenture
Delivered: 13 August 2012
Status: Satisfied on 16 September 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 August 2011
Debenture
Delivered: 20 August 2011
Status: Satisfied on 5 April 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
11 August 2011
Legal charge
Delivered: 18 August 2011
Status: Satisfied on 5 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining birmingham road studley t/no WK368526…
24 June 2011
Guarantee and debenture
Delivered: 7 July 2011
Status: Satisfied on 16 September 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…