Company Name9 T 9 T 9 Limited
Company StatusActive
Company Number03634296
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 6 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 Jason Grant Machin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 93 Finborough Road
London
SW10 9DU
Director NameMrs Maria El-Massouri
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Sam Grant-Dalton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 93 Finborough Road
London
SW10 9DU
Director NameSTAM Investmenti Spa (Corporation)
StatusCurrent
Appointed31 December 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressVia Piave 6
Ponzano Veneto
Treviso 31050
Italy
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed27 January 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameVictor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleAgent
Correspondence Address105 Drakefield Road
London
SW17 8RS
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Warley
Brentwood
Essex
CM14 5JR
Director NameSalah El Missouri
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(7 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 August 2013)
RoleDuty Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Mary Smith Court
17 Trebovir Road
London
SW5 9NF
Director NameJean Noel Andre Juston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2001(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 September 2001)
RoleBanking
Correspondence AddressGarden Flat
93 Finborough Road
London
SW10 9DU
Director NameSirintorn Pitchayanonnetr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityThai
StatusResigned
Appointed28 January 2001(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 04 May 2001)
RoleClerk
Correspondence Address93 Finborough Road
London
SW10 9DU
Secretary NameJean Noel Andre Juston
NationalityFrench
StatusResigned
Appointed07 March 2001(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2001)
RoleBanking
Correspondence AddressGarden Flat
93 Finborough Road
London
SW10 9DU
Director NameAlison Fearon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2004)
RoleBanking
Correspondence Address93 Finborough Road
London
SW10 9DU
Secretary NameMr Jason Grant Machin
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
93 Finborough Road
London
SW10 9DU
Director NameMark Andrew Anderson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2006)
RoleBanker
Correspondence AddressGarden Flat
93a Finborough Road
London
SW10 9DU
Secretary NamePiers Godfrey Harrison
NationalityBritish
StatusResigned
Appointed08 November 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2006)
RoleChartered Accountant
Correspondence AddressGarden Flat 93
Finborough Road
London
SW10 9DU
Director NameChristos Papadopoulos
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGreek
StatusResigned
Appointed14 August 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2007)
RoleRetired Banker
Correspondence Address16 Pindon Str.
Argipoupolis
16451
Greece
Secretary NameChristos Papadopoulos
NationalityGreek
StatusResigned
Appointed14 August 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2007)
RoleRetired Banker
Correspondence Address16 Pindon Str.
Argipoupolis
16451
Greece

Location

Registered AddressThe Studio 16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Maria El-massouri
25.00%
Ordinary
250 at £1Mr Jason Machin
25.00%
Ordinary
250 at £1Sam Duncan Spry Grant-dalton
25.00%
Ordinary
250 at £1Stam Investmenti Spa
25.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£622
Current Liabilities£622

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

22 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
15 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
14 February 2022Director's details changed for Stam Investmenti Spa on 30 January 2022 (1 page)
24 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 February 2020Cessation of Jason Grant Machin as a person with significant control on 13 February 2020 (1 page)
14 February 2020Notification of a person with significant control statement (2 pages)
13 February 2020Registered office address changed from First Floor Flat 93 Finborough Road London SW10 9DU to The Studio 16 Cavaye Place London SW10 9PT on 13 February 2020 (1 page)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 February 2020Appointment of Principia Estate & Asset Management Ltd as a secretary on 27 January 2020 (2 pages)
22 October 2019Confirmation statement made on 26 September 2017 with no updates (2 pages)
22 October 2019Confirmation statement made on 30 January 2019 with no updates (2 pages)
22 October 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
22 October 2019Administrative restoration application (3 pages)
9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
25 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
4 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
3 July 2015Appointment of Mr Sam Grant-Dalton as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Sam Grant-Dalton as a director on 3 July 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Appointment of Mr Sam Grant-Dalton as a director on 3 July 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(6 pages)
4 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(6 pages)
27 November 2013Appointment of Mrs Maria El-Massouri as a director (2 pages)
27 November 2013Termination of appointment of Salah El Missouri as a director (1 page)
27 November 2013Termination of appointment of Salah El Missouri as a director (1 page)
27 November 2013Appointment of Mrs Maria El-Massouri as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Appointment of Stam Investmenti Spa as a director (2 pages)
22 January 2013Appointment of Stam Investmenti Spa as a director (2 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for Salah El Missouri on 5 August 2011 (2 pages)
22 September 2011Director's details changed for Salah El Missouri on 5 August 2011 (2 pages)
22 September 2011Director's details changed for Salah El Missouri on 5 August 2011 (2 pages)
22 September 2011Director's details changed for Salah El Missouri on 5 August 2011 (2 pages)
22 September 2011Director's details changed for Salah El Missouri on 5 August 2011 (2 pages)
22 September 2011Director's details changed for Salah El Missouri on 5 August 2011 (2 pages)
1 July 2011Registered office address changed from Garden Flat 93 Finborough Road London SW10 9DU on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Garden Flat 93 Finborough Road London SW10 9DU on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Garden Flat 93 Finborough Road London SW10 9DU on 1 July 2011 (1 page)
21 June 2011Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2011Director's details changed for Salah El Missouri on 27 September 2008 (1 page)
21 June 2011Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
21 June 2011Director's details changed for Salah El Missouri on 27 September 2008 (1 page)
21 June 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2011Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Director's details changed for Jason Grant Machin on 27 September 2008 (1 page)
21 June 2011Director's details changed for Jason Grant Machin on 27 September 2008 (1 page)
17 June 2011Administrative restoration application (4 pages)
17 June 2011Administrative restoration application (4 pages)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 October 2008Return made up to 26/09/07; full list of members (4 pages)
15 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 October 2008Return made up to 26/09/07; full list of members (4 pages)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Secretary resigned;director resigned (1 page)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 September 2007Return made up to 26/09/06; full list of members (3 pages)
11 September 2007Return made up to 26/09/06; full list of members (3 pages)
30 August 2007New secretary appointed;new director appointed (2 pages)
30 August 2007New secretary appointed;new director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
11 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Return made up to 17/09/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Return made up to 17/09/05; full list of members (3 pages)
11 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
11 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 November 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
16 November 2004Director resigned (1 page)
16 November 2004Return made up to 17/09/04; full list of members (8 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Return made up to 17/09/04; full list of members (8 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
14 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
14 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
8 October 2003Return made up to 17/09/03; full list of members (8 pages)
8 October 2003Return made up to 17/09/03; full list of members (8 pages)
26 October 2002Return made up to 17/09/02; full list of members (8 pages)
26 October 2002Return made up to 17/09/02; full list of members (8 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
22 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Secretary resigned;director resigned (1 page)
8 October 2001Return made up to 17/09/01; full list of members (7 pages)
8 October 2001Return made up to 17/09/01; full list of members (7 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 05/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 2001Ad 05/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 17/09/00; full list of members (7 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 17/09/00; full list of members (7 pages)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
31 January 2001New director appointed (1 page)
31 January 2001Registered office changed on 31/01/01 from: capital & country searches, 54 southwark bridge road, london, SE1 0AR (1 page)
31 January 2001New director appointed (1 page)
31 January 2001Registered office changed on 31/01/01 from: capital & country searches, 54 southwark bridge road, london, SE1 0AR (1 page)
17 November 1999Return made up to 17/09/99; full list of members (6 pages)
17 November 1999Return made up to 17/09/99; full list of members (6 pages)
17 September 1998Incorporation (14 pages)
17 September 1998Incorporation (14 pages)