Company NameNinehouse Limited
DirectorLeah Cymerman
Company StatusActive
Company Number03042457
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Leah Cymerman
NationalityBritish
StatusCurrent
Appointed03 July 1995(2 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address79 Bridge Lane
London
NW11 0EE
Director NameMrs Leah Cymerman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address79 Bridge Lane
London
NW11 0EE
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameDr Benjamin Cymerman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 months, 4 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 08 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Bridge Lane
London
NW11 0EE

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dr Benjamin Cymerman
50.00%
Ordinary
1 at £1Mrs Leah Cymerman
50.00%
Ordinary

Financials

Year2014
Net Worth£568,497
Cash£48,851
Current Liabilities£60,903

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

31 October 2023Notification of a person with significant control statement (2 pages)
31 October 2023Cessation of Leah Cymerman as a person with significant control on 16 April 2023 (1 page)
19 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 28 October 2020 (3 pages)
6 April 2021Confirmation statement made on 5 April 2021 with updates (5 pages)
12 February 2021Statement of company's objects (2 pages)
12 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 60.00
(4 pages)
12 February 2021Particulars of variation of rights attached to shares (2 pages)
12 February 2021Change of share class name or designation (2 pages)
12 February 2021Memorandum and Articles of Association (46 pages)
12 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 July 2020Micro company accounts made up to 28 October 2019 (3 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 October 2017 (5 pages)
11 October 2018Cessation of Benjamin Cymerman as a person with significant control on 8 August 2018 (1 page)
11 October 2018Termination of appointment of Benjamin Cymerman as a director on 8 August 2018 (1 page)
26 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 October 2016 (5 pages)
2 January 2018Micro company accounts made up to 31 October 2016 (5 pages)
21 December 2017Appointment of Mrs Leah Cymerman as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mrs Leah Cymerman as a director on 20 December 2017 (2 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 April 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 April 2015 (1 page)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 April 2015 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Return made up to 05/04/09; full list of members (3 pages)
5 August 2009Return made up to 05/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 April 2008Return made up to 05/04/08; full list of members (3 pages)
17 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 May 2006Return made up to 05/04/06; full list of members (2 pages)
4 May 2006Return made up to 05/04/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 August 2005Return made up to 05/04/05; full list of members (2 pages)
30 August 2005Return made up to 05/04/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 May 2004Return made up to 05/04/04; full list of members (6 pages)
5 May 2004Return made up to 05/04/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 April 2003Return made up to 05/04/03; full list of members (6 pages)
26 April 2003Return made up to 05/04/03; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
26 June 2001Registered office changed on 26/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
26 June 2001Registered office changed on 26/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 May 2001Return made up to 05/04/01; full list of members (6 pages)
11 May 2001Return made up to 05/04/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 August 2000Ad 05/04/99--------- £ si 1000@1 (2 pages)
2 August 2000Ad 05/04/99--------- £ si 1000@1 (2 pages)
18 April 2000Return made up to 05/04/00; full list of members (6 pages)
18 April 2000Return made up to 05/04/00; full list of members (6 pages)
29 October 1999Registered office changed on 29/10/99 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
29 October 1999Registered office changed on 29/10/99 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
22 July 1999Full accounts made up to 31 October 1998 (7 pages)
22 July 1999Full accounts made up to 31 October 1998 (7 pages)
18 May 1999Return made up to 05/04/99; full list of members (6 pages)
18 May 1999Return made up to 05/04/99; full list of members (6 pages)
9 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
9 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
15 April 1998Return made up to 05/04/98; no change of members (4 pages)
15 April 1998Return made up to 05/04/98; no change of members (4 pages)
27 January 1998Full accounts made up to 30 April 1997 (6 pages)
27 January 1998Full accounts made up to 30 April 1997 (6 pages)
23 April 1997Return made up to 05/04/97; no change of members (4 pages)
23 April 1997Return made up to 05/04/97; no change of members (4 pages)
14 January 1997Full accounts made up to 30 April 1996 (2 pages)
14 January 1997Full accounts made up to 30 April 1996 (2 pages)
4 September 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
4 September 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Secretary resigned (2 pages)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 May 1995Nc inc already adjusted 06/04/95 (1 page)
22 May 1995Nc inc already adjusted 06/04/95 (1 page)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 April 1995Incorporation (18 pages)
5 April 1995Incorporation (18 pages)