Company NameNine Dennington Park Road Limited
DirectorsNeil David Jamieson and David John Young
Company StatusActive
Company Number01053315
CategoryPrivate Limited Company
Incorporation Date5 May 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNeil David Jamieson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(32 years, 11 months after company formation)
Appointment Duration19 years
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
9 Dennington Park Road
London
NW6 1BB
Director NameMr David John Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 April 2005(32 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
9 Dennington Park Road
London
NW6 1BB
Director NameMs Elsa Dzialiner
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 1998)
RoleRetired
Correspondence Address9 Dennington Park Road
London
NW6 1BB
Director NameMrs Uschi Knieper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 May 1997)
RoleClerical
Country of ResidenceEngland
Correspondence Address36 Clifford Avenue
London
SW14 7BP
Director NameMiss Jane Kathryn Marks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2000)
RoleChartered Accountant
Correspondence Address9 Dennington Park Road
London
NW6 1BB
Secretary NameMiss Jane Kathryn Marks
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address9 Dennington Park Road
London
NW6 1BB
Director NameRobert Ian Horsfall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2004)
RoleBanking
Correspondence AddressFlat 6 9 Dennington Park Road
London
NW6 1BB
Director NameHelen Dodds
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RoleAd Director
Correspondence Address9 Dennington Park Road
London
NW6 1BB
Secretary NameRobert Ian Horsfall
NationalityBritish
StatusResigned
Appointed08 December 2000(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressFlat 6 9 Dennington Park Road
London
NW6 1BB
Director NameBen Scheiner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2004)
RoleEngineer
Correspondence AddressFlat 5 9 Dennington Park Road
London
NW6 1BB
Director NameBrita Chapman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleOffice Manager
Correspondence AddressFlat 1 9 Dennington Park Road
London
NW6 1BB
Director NameSara Eker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2008)
RoleSongwriter
Correspondence AddressFlat 4
9 Dennington Park Road
London
NW6 1BB
Director NameDanvers Gordon Charles Baker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2005(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2007)
RoleSolicitor
Correspondence AddressFlat 1
Dennington Park Road
London
NW6 1BB
Secretary NameDanvers Gordon Charles Baker
NationalityNew Zealander
StatusResigned
Appointed12 April 2005(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2007)
RoleSolicitor
Correspondence AddressFlat 1
Dennington Park Road
London
NW6 1BB
Secretary NameMr David John Young
NationalityNew Zealander
StatusResigned
Appointed04 April 2007(34 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
9 Dennington Park Road
London
NW6 1BB
Director NameMr Darius Eduljee
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(49 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2022)
RoleMarketing Associate
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Dennington Park Road
West Hampstead
London
NW6 1BB

Contact

Telephone01753 889290
Telephone regionSlough

Location

Registered AddressFlat 2 9 Dennington Park Road
West Hampstead
London
NW6 1BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

2 at £1Anna-katerina Hadjantonakis
16.67%
Ordinary
2 at £1Darius Eduljee
16.67%
Ordinary
2 at £1David Young
16.67%
Ordinary
2 at £1Henrietta Levin
16.67%
Ordinary
2 at £1Neil Jamieson
16.67%
Ordinary
2 at £1Sidney Jonathan J Lurie
16.67%
Ordinary

Financials

Year2014
Net Worth£9,530
Cash£7,545
Current Liabilities£56

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

19 September 2023Director's details changed for Mr David John Young on 30 August 2010 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
5 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
27 April 2022Termination of appointment of Darius Eduljee as a director on 27 April 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
6 December 2021Termination of appointment of David John Young as a secretary on 6 December 2021 (1 page)
6 December 2021Appointment of Mr Darius Eduljee as a director on 6 December 2021 (2 pages)
17 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 12
(6 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 12
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12
(6 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12
(6 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 12
(6 pages)
30 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 12
(6 pages)
30 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 12
(6 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Neil David Jamieson on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Neil David Jamieson on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Neil David Jamieson on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
27 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
27 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
27 September 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
27 September 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
1 April 2009Return made up to 03/03/09; full list of members (5 pages)
1 April 2009Return made up to 03/03/09; full list of members (5 pages)
11 September 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
11 September 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from 9 dennington park rd. london NW6 1BB (1 page)
10 September 2008Registered office changed on 10/09/2008 from 9 dennington park rd. london NW6 1BB (1 page)
10 September 2008Return made up to 03/03/08; full list of members (7 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Secretary appointed mr david john young (1 page)
10 September 2008Secretary appointed mr david john young (1 page)
10 September 2008Return made up to 03/03/08; full list of members (7 pages)
10 September 2008Location of debenture register (1 page)
9 September 2008Appointment terminated director sara eker (1 page)
9 September 2008Appointment terminated director sara eker (1 page)
9 September 2008Appointment terminated secretary danvers baker (1 page)
9 September 2008Director's change of particulars / david young / 04/04/2007 (1 page)
9 September 2008Director's change of particulars / david young / 04/04/2007 (1 page)
9 September 2008Appointment terminated director danvers baker (1 page)
9 September 2008Appointment terminated director danvers baker (1 page)
9 September 2008Appointment terminated secretary danvers baker (1 page)
20 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
25 September 2006Return made up to 03/03/06; full list of members (10 pages)
25 September 2006Return made up to 03/03/06; full list of members (10 pages)
22 September 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
22 September 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
27 July 2005Return made up to 03/03/05; full list of members (10 pages)
27 July 2005Return made up to 03/03/05; full list of members (10 pages)
30 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
30 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
9 March 2004Return made up to 03/03/04; full list of members (9 pages)
9 March 2004Return made up to 03/03/04; full list of members (9 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
7 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
7 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 May 2003Return made up to 03/03/03; full list of members (9 pages)
17 May 2003Return made up to 03/03/03; full list of members (9 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
6 December 2002New director appointed (1 page)
6 December 2002New director appointed (1 page)
19 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
19 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
14 March 2002Return made up to 03/03/02; full list of members (7 pages)
14 March 2002Return made up to 03/03/02; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
29 March 2001Full accounts made up to 31 May 2000 (8 pages)
29 March 2001Return made up to 15/03/01; full list of members (7 pages)
29 March 2001Full accounts made up to 31 May 2000 (8 pages)
29 March 2001Return made up to 15/03/01; full list of members (7 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
17 April 2000Return made up to 15/03/00; full list of members (7 pages)
17 April 2000Return made up to 15/03/00; full list of members (7 pages)
21 March 2000Full accounts made up to 31 May 1999 (6 pages)
21 March 2000Full accounts made up to 31 May 1999 (6 pages)
7 April 1999Return made up to 15/03/99; change of members (6 pages)
7 April 1999Return made up to 15/03/99; change of members (6 pages)
15 March 1999Full accounts made up to 31 May 1998 (6 pages)
15 March 1999Full accounts made up to 31 May 1998 (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 May 1997 (6 pages)
26 March 1998Return made up to 15/03/98; change of members (6 pages)
26 March 1998Return made up to 15/03/98; change of members (6 pages)
26 March 1998Full accounts made up to 31 May 1997 (6 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
24 April 1997Full accounts made up to 31 May 1996 (7 pages)
24 April 1997Full accounts made up to 31 May 1996 (7 pages)
27 March 1997Return made up to 15/03/97; full list of members (6 pages)
27 March 1997Return made up to 15/03/97; full list of members (6 pages)
11 April 1996Full accounts made up to 31 May 1995 (6 pages)
11 April 1996Full accounts made up to 31 May 1995 (6 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 March 1996Return made up to 15/03/96; no change of members (4 pages)
29 March 1996Return made up to 15/03/96; no change of members (4 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1995Full accounts made up to 31 May 1994 (6 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1995Return made up to 15/03/95; change of members (6 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Full accounts made up to 31 May 1994 (6 pages)
3 April 1995Return made up to 15/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)