Company NameNinety Clifton Hill Management Limited
Company StatusActive
Company Number01673086
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 5 months 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 NameMr Pavlos Dolas
Date of BirthApril 1978 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed28 February 2011(28 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a Clifton Hill
St John Wood
London
NW8 0JT
Director NameMr Zein Aftab Ahmad Khan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address90 Clifton Hill
Attn: Errol Martin Professional Services Ltd
London
NW8 0JT
Director NameMrs Sarini Anouchka Ratnayake
Date of BirthApril 1970 (Born 54 years ago)
NationalitySri Lankan
StatusCurrent
Appointed31 May 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleHousewife
Country of ResidenceSri Lanka
Correspondence Address90 Clifton Hill
Attn: Errol Martin Professional Services Ltd
London
NW8 0JT
Director NameMr Zhun Li
Date of BirthDecember 1985 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed06 May 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleAuditor
Country of ResidenceEngland
Correspondence Address90 Clifton Hill
Attn: Errol Martin Professional Services Ltd
London
NW8 0JT
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusCurrent
Appointed30 June 2005(22 years, 8 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address2nd Floor
272 London Road
Wallington
Surrey
SM6 7DJ
Director NameJeremy David Alwyn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 December 2002)
RoleTrainee Graduate
Correspondence Address90d Clifton Hill
London
NW8 0JT
Director NameJune Garber
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 August 2006)
RoleShop Owner
Correspondence Address90a Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameDavid Kandella
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 June 2000)
RoleMedical Adviser
Correspondence AddressFlat C 90 Clifton Hill
London
NW8 0JT
Director NameMeredith Jane Taylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1994)
RoleOil Broker
Correspondence AddressFlat B 90 Clifton Hill
London
NW8 0JT
Secretary NameJune Garber
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address90a Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameMr Amir Nadel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(17 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 05 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90c Clifton Hill
London
NW8 0JT
Director NameSofia Jalaluddin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2008)
RoleHouse Wife
Correspondence Address90d Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameTina Maria Mullins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2010)
RoleInteriors Designer
Country of ResidenceEngland
Correspondence Address90a Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameMr Thomas Michael Christopher Tabor
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address74 Clifton Hill
London
NW8 0JT
Director NameMiss Nisha Bhatia
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(33 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2020)
RoleChartered Purchaser
Country of ResidenceEngland
Correspondence Address272 London Road
2nd Floor
Wallington
Surrey
SM6 7DJ
Director NameFragnall Holdings Limited (Corporation)
StatusResigned
Appointed14 December 1994(12 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 28 May 2021)
Correspondence Address50 Shirley Street
PO Box Cb 13937
Nassau
Bahamas
Secretary NameWillowdale Professional Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 June 2005)
Correspondence Address31 Harley Street
London
W1G 9QS

Location

Registered Address90 Clifton Hill
Attn: Errol Martin Professional Services Ltd
London
NW8 0JT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Nadel
25.00%
Ordinary
1 at £1Fragnal Holdings LTD
25.00%
Ordinary
1 at £1Nisha Bhatla
25.00%
Ordinary
1 at £1Pavlos Dolas
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4,848
Current Liabilities£5,485

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 April 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
6 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 May 2022Appointment of Mr Zhun Li as a director on 6 May 2022 (2 pages)
5 May 2022Termination of appointment of Amir Nadel as a director on 5 May 2022 (1 page)
5 May 2022Cessation of Amir Nadel as a person with significant control on 5 May 2022 (1 page)
28 March 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
11 June 2021Appointment of Mrs Sarini Anouchka Ratnayake as a director on 31 May 2021 (2 pages)
28 May 2021Appointment of Mr Zein Aftab Ahmad Khan as a director on 28 May 2021 (2 pages)
28 May 2021Termination of appointment of Fragnall Holdings Limited as a director on 28 May 2021 (1 page)
29 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
17 March 2021Notification of Pavlos Dolas as a person with significant control on 16 April 2020 (2 pages)
17 March 2021Registered office address changed from C/O Errol Martin - Chartered Accountant 272 London Road 2nd Floor Wallington Surrey SM6 7DJ to 90 Clifton Hill Attn: Errol Martin Professional Services Ltd London NW8 0JT on 17 March 2021 (1 page)
4 January 2021Termination of appointment of Nisha Bhatia as a director on 16 December 2020 (1 page)
21 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
5 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 April 2016Appointment of Miss Nisha Bhatia as a director on 31 March 2016 (2 pages)
30 April 2016Appointment of Miss Nisha Bhatia as a director on 31 March 2016 (2 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(6 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(6 pages)
1 March 2016Secretary's details changed for Willowbank Professional Services Limited on 13 February 2016 (1 page)
1 March 2016Secretary's details changed for Willowbank Professional Services Limited on 13 February 2016 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(7 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(7 pages)
10 November 2014Termination of appointment of Thomas Michael Christopher Tabor as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Thomas Michael Christopher Tabor as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Thomas Michael Christopher Tabor as a director on 6 November 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(8 pages)
7 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Appointment of Pavlos Dolas as a director (3 pages)
18 March 2011Appointment of Pavlos Dolas as a director (3 pages)
10 March 2011Termination of appointment of Tina Mullins as a director (1 page)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
10 March 2011Termination of appointment of Tina Mullins as a director (1 page)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Registered office address changed from 90 Clifton Hill St Johns Wood London NW8 0JT on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 90 Clifton Hill St Johns Wood London NW8 0JT on 12 April 2010 (1 page)
9 March 2010Director's details changed for Fragnall Holdings Limited on 1 October 2009 (1 page)
9 March 2010Director's details changed for Tina Maria Mullins on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Fragnall Holdings Limited on 1 October 2009 (1 page)
9 March 2010Director's details changed for Amir Nadel on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Fragnall Holdings Limited on 1 October 2009 (1 page)
9 March 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Tina Maria Mullins on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Amir Nadel on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Amir Nadel on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Tina Maria Mullins on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Thomas Michael Christopher Tabor on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mr Thomas Michael Christopher Tabor on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Thomas Michael Christopher Tabor on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 13/02/09; full list of members (6 pages)
9 March 2009Return made up to 13/02/09; full list of members (6 pages)
8 March 2009Appointment terminated director sofia jalaluddin (1 page)
8 March 2009Appointment terminated director sofia jalaluddin (1 page)
8 March 2009Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page)
8 March 2009Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page)
20 June 2008Director appointed thomas michael christopher tabor (2 pages)
20 June 2008Director appointed thomas michael christopher tabor (2 pages)
11 June 2008Return made up to 13/02/08; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2008Return made up to 13/02/08; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 13/02/06; full list of members (9 pages)
30 March 2006Return made up to 13/02/06; full list of members (9 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
20 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/02/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/02/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 13/02/02; full list of members (8 pages)
13 February 2002Return made up to 13/02/02; full list of members (8 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
7 March 2000Return made up to 13/02/00; full list of members (8 pages)
7 March 2000Return made up to 13/02/00; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 February 1999Return made up to 13/02/99; no change of members (4 pages)
17 February 1999Return made up to 13/02/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 March 1998Return made up to 13/02/98; full list of members (6 pages)
24 March 1998Return made up to 13/02/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 March 1997Return made up to 13/02/97; no change of members (4 pages)
20 March 1997Return made up to 13/02/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 March 1996Return made up to 13/02/96; no change of members (4 pages)
4 March 1996Return made up to 13/02/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
23 March 1995Return made up to 13/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Return made up to 13/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 March 1994Accounts for a small company made up to 31 March 1993 (4 pages)
15 March 1994Return made up to 13/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1993Return made up to 13/02/93; no change of members (4 pages)
24 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
8 July 1992Accounts for a small company made up to 31 March 1991 (5 pages)
11 March 1992Return made up to 13/02/92; full list of members (5 pages)
21 June 1991Director resigned;new director appointed (6 pages)
20 March 1991Accounting reference date shortened from 30/09 to 31/03 (1 page)
20 March 1991Accounts for a small company made up to 31 March 1989 (4 pages)
4 February 1991Return made up to 27/11/90; full list of members (4 pages)
17 December 1990Director resigned;new director appointed (2 pages)
14 April 1989Accounts for a small company made up to 31 March 1988 (4 pages)
14 April 1989Return made up to 24/02/89; full list of members (4 pages)
11 January 1989Return made up to 15/12/88; full list of members (4 pages)
31 October 1988Accounts made up to 31 March 1987 (4 pages)
24 May 1988Secretary resigned;new secretary appointed (4 pages)
24 May 1988Return made up to 31/12/87; full list of members (5 pages)
19 November 1986Return made up to 28/07/86; full list of members (4 pages)
21 October 1982Incorporation (14 pages)