Company Name9 Cromwell Place Limited
DirectorsFarzana Malik and Zainah Fattah
Company StatusActive
Company Number02776955
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Farzana Malik
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(31 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleEconomist
Country of ResidenceSwitzerland
Correspondence AddressBasement Flat, 9 Cromwell Place
London
SW7 2JN
Director NameMs Zainah Fattah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(31 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 9 Cromwell Place
London
SW7 2JN
Director NameMr Peter Derek Clee
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleBarrister
Correspondence AddressFlat
9 Cromwell Place
London
SW7 2JN
Director NameMr Anastase Raftopoulos
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleVice President
Correspondence AddressFlat
9 Cromwell Place
London
SW7 2JN
Director NameStephen Bradley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration6 years (resigned 12 March 1999)
RoleForeign & Commonwealth Office
Correspondence AddressHouse No 5
42 Sassoon Road
Pokfulam
Hong Kong
Director NamePhilip Melville Clarke
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressThe Wainhouse
Abberley
Worcester
Worcestershire
WR6 6BS
Secretary NameMr Neil Geoffrey Gordon
NationalityBritish
StatusResigned
Appointed25 May 1999(6 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Director NameJason Paul Van Praagh
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1999(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2007)
RoleBanker
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN
Director NameDr Monica Lebron
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish And E.C.
StatusResigned
Appointed12 July 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2003)
RoleLecturer
Correspondence AddressFlat 1 9 Cromwell Place
London
SW7 2JN
Director NameJulian Merlin Hansen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1999(6 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlyle Square
London
SW3 6EX
Director NameStephen Douglas From
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 2003(10 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 April 2004)
RoleBanker
Correspondence AddressFlat 4 9 Cromwell Place
London
SW7 2JN
Director NameDr Farzana Malik
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(10 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 October 2022)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address9 Cromwell Place
London
SW7 2JN
Director NameMarie Christine Pellerin
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2004(11 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
9 Cromwell Place
London
SW7 2JN
Director NameDenis Pellerin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2004(11 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 January 2024)
RoleCardiologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 9 Cromwell Place
London
SW7 2JN
Director NameMs Jennifer Walton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor 8 Charterhouse Buildings
Goswell Road
London
EC1M 7AN
Secretary NameMrs Marie Christine Toulisse Pellerin
StatusResigned
Appointed02 January 2024(31 years after company formation)
Appointment Duration4 weeks (resigned 30 January 2024)
RoleCompany Director
Correspondence Address9 Cromwell Place
London
SW7 2JN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 January 1992
Appointment Duration1 year (resigned 04 January 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1992
Appointment Duration1 year (resigned 04 January 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1992
Appointment Duration1 year (resigned 04 January 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLegist Corporate Services Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address4 John Carpenter Street
London
Ec4y Onh
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 October 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address9 Cromwell Place
London
SW7 2JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1000Alan Edwards
25.00%
Ordinary
1 at £1000Farzana Malik
25.00%
Ordinary
1 at £1000Marie Christine Pellerin & Denis Pellerin
25.00%
Ordinary
1 at £1000Nadia Chalabi & Zeena Fattah
25.00%
Ordinary

Financials

Year2014
Net Worth£4,000
Current Liabilities£13,060

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 January 2024Appointment of Ms Zainah Fattah as a director on 30 January 2024 (2 pages)
31 January 2024Appointment of Mrs Farzana Malik as a director on 30 January 2024 (2 pages)
30 January 2024Registered office address changed from 9 Cromwell Place Flat 4 London SW7 2JN United Kingdom to 9 Cromwell Place London SW7 2JN on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Denis Pellerin as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Marie Christine Toulisse Pellerin as a secretary on 30 January 2024 (1 page)
21 January 2024Appointment of Mrs Marie Christine Toulisse Pellerin as a secretary on 2 January 2024 (2 pages)
26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 June 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 November 2022Termination of appointment of Farzana Malik as a director on 30 October 2022 (1 page)
3 November 2022Registered office address changed from 13a Heath Street Heath Street London NW3 6TP England to 9 Cromwell Place Flat 4 London SW7 2JN on 3 November 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 July 2021Registered office address changed from 9 Cromwell Place Flat 4 London SW7 2JN England to 13a Heath Street Heath Street London NW3 6TP on 2 July 2021 (1 page)
8 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Registered office address changed from 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN to 9 Cromwell Place Flat 4 London SW7 2JN on 17 April 2018 (1 page)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,000
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,000
(5 pages)
8 April 2016Termination of appointment of Jennifer Walton as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Jennifer Walton as a director on 31 March 2016 (1 page)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4,000
(6 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4,000
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4,000
(6 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Appointment of Ms Jennifer Walton as a director (2 pages)
10 December 2013Appointment of Ms Jennifer Walton as a director (2 pages)
16 October 2013Registered office address changed from One Redcliff Street Bristol BS1 6TP England on 16 October 2013 (2 pages)
16 October 2013Termination of appointment of Neil Gordon as a secretary (2 pages)
16 October 2013Termination of appointment of Neil Gordon as a secretary (2 pages)
16 October 2013Registered office address changed from One Redcliff Street Bristol BS1 6TP England on 16 October 2013 (2 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Termination of appointment of Marie Pellerin as a director (1 page)
15 June 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
15 June 2012Termination of appointment of Marie Pellerin as a director (1 page)
15 June 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 October 2011Administrative restoration application (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 October 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2011Administrative restoration application (3 pages)
5 October 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Termination of appointment of Julian Hansen as a director (1 page)
31 March 2010Termination of appointment of Julian Hansen as a director (1 page)
5 February 2010Registered office address changed from , C/O Tlt Solicitors Sea Containers House, 20 Upper Ground, London, SE1 9LH, Uk on 5 February 2010 (1 page)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Dr Farzana Malik on 1 October 2009 (2 pages)
5 February 2010Registered office address changed from , C/O Tlt Solicitors Sea Containers House, 20 Upper Ground, London, SE1 9LH, Uk on 5 February 2010 (1 page)
5 February 2010Director's details changed for Julian Merlin Hansen on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Marie Christine Pellerin on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Denis Pellerin on 1 October 2009 (2 pages)
5 February 2010Registered office address changed from , C/O Tlt Solicitors Sea Containers House, 20 Upper Ground, London, SE1 9LH, Uk on 5 February 2010 (1 page)
5 February 2010Director's details changed for Julian Merlin Hansen on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Denis Pellerin on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Julian Merlin Hansen on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Marie Christine Pellerin on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Dr Farzana Malik on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Denis Pellerin on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Marie Christine Pellerin on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Dr Farzana Malik on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Return made up to 04/01/09; full list of members (5 pages)
30 January 2009Return made up to 04/01/09; full list of members (5 pages)
9 May 2008Appointment terminated director jason van praagh (1 page)
9 May 2008Return made up to 04/01/08; full list of members (6 pages)
9 May 2008Registered office changed on 09/05/2008 from, c/o lawrence jones, sea containers house, 20 upper ground, london, SE1 9LH (1 page)
9 May 2008Registered office changed on 09/05/2008 from, c/o lawrence jones, sea containers house, 20 upper ground, london, SE1 9LH (1 page)
9 May 2008Appointment terminated director jason van praagh (1 page)
9 May 2008Return made up to 04/01/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Return made up to 04/01/07; full list of members (9 pages)
24 January 2007Return made up to 04/01/07; full list of members (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Return made up to 04/01/06; full list of members (9 pages)
16 January 2006Return made up to 04/01/06; full list of members (9 pages)
15 August 2005Return made up to 04/01/05; full list of members (9 pages)
15 August 2005Return made up to 04/01/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
6 January 2004Return made up to 04/01/04; full list of members (9 pages)
6 January 2004Return made up to 04/01/04; full list of members (9 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
26 March 2003Return made up to 04/01/03; full list of members (8 pages)
26 March 2003Return made up to 04/01/03; full list of members (8 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
28 March 2002Return made up to 04/01/02; full list of members (8 pages)
28 March 2002Return made up to 04/01/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2001Return made up to 04/01/01; full list of members (8 pages)
2 February 2001Return made up to 04/01/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
15 June 1999New secretary appointed (1 page)
15 June 1999New secretary appointed (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Return made up to 04/01/99; no change of members (4 pages)
8 January 1999Return made up to 04/01/99; no change of members (4 pages)
9 March 1998Return made up to 04/01/98; no change of members (4 pages)
9 March 1998Return made up to 04/01/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 February 1997Full accounts made up to 31 March 1996 (5 pages)
19 February 1997Full accounts made up to 31 March 1996 (5 pages)
19 February 1997Return made up to 04/01/97; full list of members (6 pages)
19 February 1997Return made up to 04/01/97; full list of members (6 pages)
19 December 1996Auditor's resignation (1 page)
19 December 1996Auditor's resignation (1 page)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Return made up to 04/01/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Return made up to 04/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
29 March 1993Memorandum and Articles of Association (7 pages)
29 March 1993Memorandum and Articles of Association (7 pages)
11 March 1993Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 March 1993Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 January 1993Incorporation (12 pages)
4 January 1993Incorporation (12 pages)