Company number 01791076
Status Active
Incorporation Date 13 February 1984
Company Type Private Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Termination of appointment of William Ferguson Gosland as a director on 7 March 2016; Appointment of Mr Jasminder Singh Kalsey as a director on 7 March 2016. The most likely internet sites of ONE 8 SIX LIMITED are www.one8six.co.uk, and www.one-8-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 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.One 8 Six Limited is a Private Limited Company.
The company registration number is 01791076. One 8 Six Limited has been working since 13 February 1984.
The present status of the company is Active. The registered address of One 8 Six Limited is 200 Strand London Wc2r 1dj. . MILFORD SECRETARIES LIMITED is a Secretary of the company. ALLEN, Jeffrey Thomas is a Director of the company. KALSEY, Jasminder Singh is a Director of the company. Secretary GOSLAND, William Ferguson has been resigned. Secretary HURDLE, Nigel Edward has been resigned. Secretary NICOLAS, Marie has been resigned. Secretary WILSON, Allan Ross has been resigned. Secretary GLOVERS SECRETARIES LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Director GOSLAND, William Ferguson has been resigned. Director HEUSCH, Russell has been resigned. Director HURDLE, Nigel Edward has been resigned. Director MALONE, Christian has been resigned. Director MEASURE, Jeffrey Barry has been resigned. Director NICOLAS, Marie has been resigned. Director PIA, Michael Ridley has been resigned. Director SMITH, Steven has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
MILFORD SECRETARIES LIMITED
Appointed Date: 08 April 2013
Resigned Directors
Secretary
GLOVERS SECRETARIES LIMITED
Resigned: 07 April 2013
Appointed Date: 27 June 2011
Secretary
PITSEC LIMITED
Resigned: 05 December 2003
Appointed Date: 04 December 2003
Director
HEUSCH, Russell
Resigned: 10 June 2008
Appointed Date: 04 December 2003
65 years old
Director
MALONE, Christian
Resigned: 10 June 2008
Appointed Date: 30 September 2001
64 years old
Director
NICOLAS, Marie
Resigned: 04 December 2003
Appointed Date: 31 May 2001
73 years old
Director
SMITH, Steven
Resigned: 10 June 2008
Appointed Date: 04 December 2003
59 years old
Persons With Significant Control
Panavision Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ONE 8 SIX LIMITED Events
14 Oct 2016
Confirmation statement made on 10 August 2016 with updates
11 Mar 2016
Termination of appointment of William Ferguson Gosland as a director on 7 March 2016
11 Mar 2016
Appointment of Mr Jasminder Singh Kalsey as a director on 7 March 2016
11 Feb 2016
Satisfaction of charge 8 in full
15 Jan 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 144 more events
28 Feb 1987
Accounts for a small company made up to 31 July 1985
28 Feb 1987
Return made up to 28/08/85; full list of members
28 Feb 1987
Registered office changed on 28/02/87 from: 11 duncan terrace london N1 8BZ
13 Feb 1984
Incorporation
7 December 2009
All assets debenture
Delivered: 8 December 2009
Status: Satisfied
on 11 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 April 2004
Chattel mortgage
Delivered: 17 April 2004
Status: Satisfied
on 15 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Optex 4MM lens s/no 400108 5.5MM optex lens kit s/nos…
4 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied
on 22 March 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Debenture containing fixed and floating charges
Delivered: 11 December 2003
Status: Satisfied
on 15 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 October 2001
Mortgage
Delivered: 12 October 2001
Status: Satisfied
on 13 January 2004
Persons entitled: Barclays Bank PLC
Description: 14 mm zeiss distagon T2.1 : serial no 7908686 : purchase…
30 June 1994
Master agreement
Delivered: 6 July 1994
Status: Satisfied
on 2 October 2004
Persons entitled: Royscot Trust PLC and All the Other Companies (As Defined)
Description: All the company's rights title and interest in the sub-hire…
3 February 1992
Debenture
Delivered: 11 February 1992
Status: Satisfied
on 13 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1985
Single debenture
Delivered: 28 August 1985
Status: Satisfied
on 20 September 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…