Company Name999 Limited
DirectorLawrence Edward Shafier
Company StatusActive
Company Number03886530
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Lawrence Edward Shafier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(10 years after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameJeffrey Harris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 01 July 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Secretary NameValerie Harris
NationalityBritish
StatusResigned
Appointed10 February 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Secretary NameFranziska Smolarek
NationalityBritish
StatusResigned
Appointed23 March 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address1b Parliament Place
Liverpool
Merseyside
L8 7LH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Harris
50.00%
Ordinary
1 at £1Valerie Harris
50.00%
Ordinary

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

26 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
10 October 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
10 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 July 2022Notification of Paula Loraine Shafier as a person with significant control on 7 July 2022 (2 pages)
11 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
1 October 2020Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
1 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
30 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 November 2019Confirmation statement made on 30 November 2019 with updates (3 pages)
30 November 2018Cessation of Lawrence Edward Shafier as a person with significant control on 30 November 2018 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Notification of Lawrence Edward Shafier as a person with significant control on 30 November 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(3 pages)
20 December 2015Termination of appointment of Jeffrey Harris as a director on 1 July 2015 (1 page)
20 December 2015Termination of appointment of Valerie Harris as a secretary on 1 July 2015 (1 page)
20 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(3 pages)
20 December 2015Termination of appointment of Jeffrey Harris as a director on 1 July 2015 (1 page)
20 December 2015Termination of appointment of Valerie Harris as a secretary on 1 July 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Director's details changed for Jeffrey Harris on 30 November 2014 (2 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Director's details changed for Jeffrey Harris on 30 November 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Secretary's details changed for Valerie Harris on 30 November 2014 (1 page)
6 January 2015Secretary's details changed for Valerie Harris on 30 November 2014 (1 page)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 December 2011Director's details changed for Mr Lawrence Edward Shafier on 1 January 2011 (2 pages)
29 December 2011Director's details changed for Mr Lawrence Edward Shafier on 1 January 2011 (2 pages)
29 December 2011Director's details changed for Mr Lawrence Edward Shafier on 1 January 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 January 2010Appointment of Mr Lawrence Edward Shafier as a director (2 pages)
1 January 2010Appointment of Mr Lawrence Edward Shafier as a director (2 pages)
31 December 2009Director's details changed for Jeffrey Harris on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Jeffrey Harris on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Jeffrey Harris on 1 October 2009 (2 pages)
20 December 2009Secretary's details changed for Valerie Harris on 22 February 2008 (1 page)
20 December 2009Director's details changed for Jeffrey Harris on 22 February 2008 (1 page)
20 December 2009Secretary's details changed for Valerie Harris on 22 February 2008 (1 page)
20 December 2009Director's details changed for Jeffrey Harris on 22 February 2008 (1 page)
20 December 2009Secretary's details changed for Valerie Harris on 22 February 2008 (1 page)
20 December 2009Director's details changed for Jeffrey Harris on 22 February 2008 (1 page)
20 December 2009Director's details changed for Jeffrey Harris on 22 February 2008 (1 page)
20 December 2009Secretary's details changed for Valerie Harris on 22 February 2008 (1 page)
4 February 2009Director's change of particulars / jeffrey harris / 01/01/2008 (1 page)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
4 February 2009Director's change of particulars / jeffrey harris / 01/01/2008 (1 page)
4 February 2009Secretary's change of particulars / valerie harris / 01/01/2008 (1 page)
4 February 2009Secretary's change of particulars / valerie harris / 01/01/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2007Return made up to 30/11/06; full list of members (2 pages)
5 March 2007Return made up to 30/11/06; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 January 2007Registered office changed on 07/01/07 from: haslers old station road loughton essex IG10 4PL (1 page)
7 January 2007Registered office changed on 07/01/07 from: haslers old station road loughton essex IG10 4PL (1 page)
20 June 2006Return made up to 30/11/05; full list of members (2 pages)
20 June 2006Return made up to 30/11/05; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 August 2005Registered office changed on 15/08/05 from: 60 welbeck street london W1G 9BH (1 page)
15 August 2005Registered office changed on 15/08/05 from: 60 welbeck street london W1G 9BH (1 page)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 December 2004Return made up to 30/11/04; full list of members (6 pages)
15 December 2004Return made up to 30/11/04; full list of members (6 pages)
9 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (6 pages)
2 January 2003Return made up to 30/11/02; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 74 botley road oxford oxfordshire OX2 0BU (1 page)
13 July 2001Registered office changed on 13/07/01 from: 74 botley road oxford oxfordshire OX2 0BU (1 page)
26 January 2001Return made up to 30/11/00; full list of members (6 pages)
26 January 2001Return made up to 30/11/00; full list of members (6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
29 February 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: po box 2588 843 finchley road london NW11 8NA (2 pages)
29 February 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: po box 2588 843 finchley road london NW11 8NA (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 February 2000Secretary resigned (1 page)
30 November 1999Incorporation (16 pages)
30 November 1999Incorporation (16 pages)