Company Name66 Limited
DirectorsKrishna Kandiah and Mark Joseph Seaman
Company StatusActive
Company Number08408455
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Krishna Kandiah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMr Mark Joseph Seaman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG

Contact

Websitewww.phillips66.co.uk

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Krishna Kandiah
50.00%
Ordinary
50 at £1Mark Seaman
50.00%
Ordinary

Financials

Year2014
Net Worth£499,861
Cash£3,203
Current Liabilities£2,248,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

25 July 2014Delivered on: 9 August 2014
Persons entitled: Richard John Hayes

Classification: A registered charge
Particulars: Harlech house carnavon road clacton-no-sea t/no EX572352.
Outstanding
25 July 2014Delivered on: 7 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 31 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Harlech house carnavon road clacton-on-sea t/no EX572352.
Outstanding
15 May 2013Delivered on: 23 May 2013
Satisfied on: 13 August 2014
Persons entitled:
Christopher Roy Hayes
Richard John Hayes

Classification: A registered charge
Particulars: Harlech house carnarvon road clacton on sea t/no EX572352. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
18 January 2017Director's details changed for Mr Mark Joseph Seaman on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Mark Joseph Seaman on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Krishna Kandiah on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Krishna Kandiah on 18 January 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Satisfaction of charge 084084550001 in full (4 pages)
13 August 2014Satisfaction of charge 084084550001 in full (4 pages)
9 August 2014Registration of charge 084084550004, created on 25 July 2014 (9 pages)
9 August 2014Registration of charge 084084550004, created on 25 July 2014 (9 pages)
7 August 2014Registration of charge 084084550003, created on 25 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
7 August 2014Registration of charge 084084550003, created on 25 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
31 July 2014Registration of charge 084084550002, created on 25 July 2014 (18 pages)
31 July 2014Registration of charge 084084550002, created on 25 July 2014 (18 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
12 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
12 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
23 May 2013Registration of charge 084084550001 (35 pages)
23 May 2013Registration of charge 084084550001 (35 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)