Company NameNine Elms Pier Limited
Company StatusActive
Company Number02740123
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 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 William Robert Dunster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(4 weeks after company formation)
Appointment Duration31 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHope House
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr Mark Owen Hale
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(4 weeks after company formation)
Appointment Duration31 years, 7 months
RoleDesigner/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressRockland Nine Elms Pier
Tideway Walk Kirtling Walk
London
SW8 5PZ
Director NameRobert Marsh Tipping
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(4 weeks, 1 day after company formation)
Appointment Duration31 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressH B Iconoclast Ii The Marina
Tideway Walk Kirtling Street
London
SW8 5PZ
Director NameJohn Martin Jamie Darke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleRetired
Country of ResidencePortugal
Correspondence AddressMorada Do Sol Rua Do Cancelo
Malveira Da Serra
Alcabideche 2755-126
Cascais
Portugal
Director NameMr Richard Mark Barrett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(6 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Hatton Wall
Hatton Gardens
London
EC1N 8JE
Director NameJustin Alexander Gathorne-Hardy Bere
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(4 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 July 1993)
RoleArchitect
Correspondence Address7 Chamberlain Street
London
NW1 8XB
Secretary NameMr Mark Owen Hale
NationalityBritish
StatusResigned
Appointed14 September 1992(4 weeks after company formation)
Appointment Duration9 months (resigned 16 June 1993)
RoleDesigner/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressRockland Nine Elms Pier
Tideway Walk Kirtling Walk
London
SW8 5PZ
Director NameMr John Christopher Adlam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 1992(4 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleFreelance Editor
Correspondence AddressNine Elms Pier
Tideway Walk
London
SW8 5PZ
Director NameMartin Heseltine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1995)
RoleEngineer
Correspondence Address157 Dorset Road
Stockwell
London
SW8 1AL
Director NameMr Guy Lindsay-Watson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 weeks, 1 day after company formation)
Appointment Duration22 years, 3 months (resigned 20 December 2014)
RoleTravel Agent
Country of ResidenceThailand
Correspondence Address52/10 Moo 7
Paradise Villa 3 Nongprue
Banglamung
20150 Chonburi
Thailand
Secretary NameGuy Lindsay Watson
NationalityBritish
StatusResigned
Appointed06 June 1993(9 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 17 August 2006)
RoleCompany Director
Correspondence AddressReiger G Nine Elms Pier
Tideway Walk, Kirtling Street
London
SW8 5PZ
Director NameJohn Heseltine
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1996)
RoleSoftware Designer
Correspondence Address5 Ivanhoe Road
Camberwell
Surrey
SE5 8MD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address114/116 C/O Ashfords Partnership
114/116 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.7k at £1John Martin Darke
20.00%
Ordinary
5.7k at £1Mark Barrett
20.00%
Ordinary
5.7k at £1Mark Owen Hale
20.00%
Ordinary
5.7k at £1Robert Marsh Tipping
20.00%
Ordinary
5.7k at £1William Robert Dunster
20.00%
Ordinary

Financials

Year2014
Net Worth£77,472
Cash£44,813
Current Liabilities£58,596

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

14 April 1998Delivered on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 September 2023Director's details changed for John Martin Jamie Darke on 20 August 2023 (2 pages)
11 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 September 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
9 September 2022Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 114/116 C/O Ashfords Partnership 114/116 Goodmayes Road Ilford Essex IG3 9UZ on 9 September 2022 (1 page)
28 June 2022Amended accounts made up to 30 June 2021 (9 pages)
7 December 2021Unaudited abridged accounts made up to 30 June 2021 (11 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
25 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
21 August 2019Amended accounts made up to 30 June 2016 (10 pages)
21 August 2019Amended accounts made up to 30 June 2017 (10 pages)
21 August 2019Amended total exemption small company accounts made up to 30 June 2015 (9 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
8 August 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 28,570
(4 pages)
24 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2019Purchase of own shares. (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
22 September 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
22 September 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
12 April 2017Amended total exemption small company accounts made up to 30 June 2015 (8 pages)
12 April 2017Amended total exemption small company accounts made up to 30 June 2015 (8 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
31 March 2017Unaudited abridged accounts made up to 30 June 2016 (10 pages)
8 February 2017Registered office address changed from C/O Dunbar & Co Studio 2.04, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE England to 237 Kennington Lane London SE11 5QU on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O Dunbar & Co Studio 2.04, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE England to 237 Kennington Lane London SE11 5QU on 8 February 2017 (1 page)
3 February 2017Director's details changed for John Martin Jamie Darke on 3 January 2017 (2 pages)
3 February 2017Director's details changed for John Martin Jamie Darke on 3 January 2017 (2 pages)
24 August 2016Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Dunbar & Co Studio 2.04, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Dunbar & Co Studio 2.04, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE on 24 August 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 28,570
(8 pages)
3 November 2015Termination of appointment of Guy Lindsay-Watson as a director on 20 December 2014 (1 page)
3 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 28,570
(8 pages)
3 November 2015Termination of appointment of Guy Lindsay-Watson as a director on 20 December 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 34,286
(9 pages)
29 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 34,286
(9 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
5 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 34,286
(9 pages)
5 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 34,286
(9 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
12 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
12 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
10 November 2011Director's details changed for Robert Marsh Tipping on 17 August 2011 (2 pages)
10 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
10 November 2011Director's details changed for John Martin Jamie Darke on 17 August 2011 (2 pages)
10 November 2011Director's details changed for Mr Guy Lindsay-Watson on 17 August 2011 (2 pages)
10 November 2011Director's details changed for Robert Marsh Tipping on 17 August 2011 (2 pages)
10 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
10 November 2011Director's details changed for John Martin Jamie Darke on 17 August 2011 (2 pages)
10 November 2011Director's details changed for Mr Guy Lindsay-Watson on 17 August 2011 (2 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 October 2010Director's details changed for Mr William Robert on 1 October 2009 (2 pages)
6 October 2010Director's details changed for John Martin Jamie Darke on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Mr Guy Lindsay-Watson on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Guy Lindsay-Watson on 1 October 2009 (2 pages)
6 October 2010Director's details changed for John Martin Jamie Darke on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Guy Lindsay-Watson on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr William Robert on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr William Robert on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for John Martin Jamie Darke on 1 October 2009 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
16 September 2009Director's change of particulars / mark hale / 20/08/2009 (1 page)
16 September 2009Return made up to 17/08/09; full list of members (6 pages)
16 September 2009Director's change of particulars / john darke / 20/08/2009 (1 page)
16 September 2009Director's change of particulars / guy lindsay-watson / 20/08/2009 (1 page)
16 September 2009Director's change of particulars / guy lindsay-watson / 20/08/2009 (1 page)
16 September 2009Director's change of particulars / mark hale / 20/08/2009 (1 page)
16 September 2009Director's change of particulars / john darke / 20/08/2009 (1 page)
16 September 2009Return made up to 17/08/09; full list of members (6 pages)
16 July 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
16 July 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
23 February 2009Return made up to 17/08/08; full list of members (6 pages)
23 February 2009Return made up to 17/08/08; full list of members (6 pages)
28 August 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
28 August 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
29 August 2007Return made up to 17/08/07; full list of members (4 pages)
29 August 2007Return made up to 17/08/07; full list of members (4 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
13 September 2006Return made up to 17/08/06; full list of members (4 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Return made up to 17/08/06; full list of members (4 pages)
13 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: 66 chiltern street london W1U 4JT (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 66 chiltern street london W1U 4JT (2 pages)
25 October 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
25 October 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
20 September 2005Return made up to 17/08/05; full list of members (10 pages)
20 September 2005Return made up to 17/08/05; full list of members (10 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
15 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
2 December 2003Return made up to 17/08/03; full list of members (10 pages)
2 December 2003Return made up to 17/08/03; full list of members (10 pages)
3 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
18 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
29 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2001£ ic 40000/34286 30/04/01 £ sr 5714@1=5714 (1 page)
21 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2001£ ic 40000/34286 30/04/01 £ sr 5714@1=5714 (1 page)
14 May 2001Registered office changed on 14/05/01 from: c/o godfrey allan unity house 205 euston road london NW1 2AY (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: c/o godfrey allan unity house 205 euston road london NW1 2AY (1 page)
14 May 2001Director resigned (1 page)
26 October 2000Full accounts made up to 30 June 2000 (12 pages)
26 October 2000Full accounts made up to 30 June 2000 (12 pages)
24 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 30 June 1999 (13 pages)
24 January 2000Full accounts made up to 30 June 1999 (13 pages)
23 August 1999Return made up to 17/08/99; no change of members (6 pages)
23 August 1999Return made up to 17/08/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 June 1998 (12 pages)
2 March 1999Full accounts made up to 30 June 1998 (12 pages)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
26 August 1998Return made up to 17/08/98; no change of members (6 pages)
26 August 1998Return made up to 17/08/98; no change of members (6 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
12 December 1997Full accounts made up to 30 June 1997 (9 pages)
12 December 1997Full accounts made up to 30 June 1997 (9 pages)
8 October 1997Return made up to 17/08/97; full list of members (8 pages)
8 October 1997Return made up to 17/08/97; full list of members (8 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
25 February 1997Full accounts made up to 30 June 1996 (10 pages)
25 February 1997Full accounts made up to 30 June 1996 (10 pages)
28 August 1996Return made up to 17/08/96; no change of members (8 pages)
28 August 1996Return made up to 17/08/96; no change of members (8 pages)
25 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Director resigned;new director appointed (2 pages)
25 September 1995Return made up to 17/08/95; full list of members (8 pages)
25 September 1995Return made up to 17/08/95; full list of members (8 pages)
28 April 1995Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page)
28 April 1995Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page)
20 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
17 March 1995£ nc 10000/40000 14/02/95 (1 page)
17 March 1995Ad 14/02/95--------- £ si 39992@1=39992 £ ic 8/40000 (2 pages)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1995Ad 14/02/95--------- £ si 39992@1=39992 £ ic 8/40000 (2 pages)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1995£ nc 10000/40000 14/02/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 October 1992Company name changed\certificate issued on 01/10/92 (2 pages)
1 October 1992Company name changed\certificate issued on 01/10/92 (2 pages)
17 August 1992Incorporation (19 pages)
17 August 1992Incorporation (19 pages)