Company Name9 Green Street Management Limited
Company StatusDissolved
Company Number03956555
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameCourt Jester Limited

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 Mohamed-Hisham Kassab
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBulgarian
StatusClosed
Appointed16 February 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 24 January 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address70 Baker Street
London
W1U 7DJ
Director NameMr Jonathan Paul Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden House
Church Lane
Old Basing
Hampshire
RG24 7DJ
Director NameAntonio Caprarica
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleJournlist
Correspondence Address32 Grosvenor Street
London
W1X 9FF
Director NameMr John Edward Thompson Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWedgwood 13 Woodcote Park Road
Epsom
Surrey
KT18 7EY
Director NameWilliam Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameHaydn John Cooper
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(15 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2016)
RoleCompany Director And Surveyor
Country of ResidenceEngland
Correspondence AddressDaly Hoggett 5-11 Mortimer Street
London
W1T 3HS
Director NameMr Paul James Sellar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Manors 1 Baker Street
London
W1U 8ED
Director NameMr Mohindra Roy Nimba
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDaly Hoggett 5-11 Mortimer Street
London
W1T 3HS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2000(3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 27 May 2010)
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameGrosvenor West End Properties (Corporation)
StatusResigned
Appointed03 November 2000(7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 03 March 2010)
Correspondence Address70 Grosvenor Street
London
W1X 9DB
Director NameNavarra Properties Limited (Corporation)
StatusResigned
Appointed03 November 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2002)
Correspondence AddressPO Box 23
31 Broad Street
St Helier
Jersey
JE4 0XW
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed27 May 2010(10 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 March 2021)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered AddressFirst Floor Gallery Court
Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Delfield Management LTD
33.33%
Ordinary
1 at £1Grosvenor West End Properties
33.33%
Ordinary
1 at £1Jane Carolyn Butler & Robin Elliot Butler
33.33%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2022Voluntary strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
23 June 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 June 2022Application to strike the company off the register (1 page)
29 April 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Cessation of Pjs Investments Limited as a person with significant control on 18 July 2021 (1 page)
19 July 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
19 July 2021Cessation of Mohammed Hani Kassab as a person with significant control on 18 July 2021 (1 page)
19 July 2021Notification of Mohamed-Hisham Kassab as a person with significant control on 19 June 2021 (2 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
28 March 2021Termination of appointment of Cavendish London Services Limited as a secretary on 15 March 2021 (1 page)
28 March 2021Registered office address changed from Daly Hoggett 5-11 Mortimer Street London W1T 3HS to First Floor Gallery Court Arcadia Avenue London N3 2FG on 28 March 2021 (1 page)
2 March 2021Appointment of Mr Mohamed-Hisham Kassab as a director on 16 February 2021 (2 pages)
2 March 2021Termination of appointment of Mohindra Roy Nimba as a director on 16 February 2021 (1 page)
5 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Notification of Pjs Investments Limited as a person with significant control on 6 April 2018 (1 page)
6 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 August 2017Appointment of Mr Mohindra Roy Nimba as a director on 28 July 2017 (2 pages)
3 August 2017Appointment of Mr Mohindra Roy Nimba as a director on 28 July 2017 (2 pages)
2 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
16 May 2017Termination of appointment of Paul James Sellar as a director on 21 April 2017 (2 pages)
16 May 2017Termination of appointment of Paul James Sellar as a director on 21 April 2017 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 April 2016Termination of appointment of Robin Elliott Butler as a director on 31 March 2016 (1 page)
22 April 2016Termination of appointment of Robin Elliott Butler as a director on 31 March 2016 (1 page)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(5 pages)
23 December 2015Termination of appointment of Haydn John Cooper as a director on 26 October 2015 (1 page)
23 December 2015Appointment of Mr Robin Elliott Butler as a director on 14 September 2015 (2 pages)
23 December 2015Appointment of Mr Robin Elliott Butler as a director on 14 September 2015 (2 pages)
23 December 2015Appointment of Mr Paul James Sellar as a director on 14 October 2015 (2 pages)
23 December 2015Termination of appointment of Haydn John Cooper as a director on 26 October 2015 (1 page)
23 December 2015Appointment of Mr Paul James Sellar as a director on 14 October 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
5 January 2015Termination of appointment of William Robert Bax as a director on 11 December 2014 (1 page)
5 January 2015Termination of appointment of William Robert Bax as a director on 11 December 2014 (1 page)
29 December 2014Appointment of Haydn John Cooper as a director on 11 December 2014 (3 pages)
29 December 2014Appointment of Haydn John Cooper as a director on 11 December 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2012 (16 pages)
21 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2012 (16 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (16 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2012
(5 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2012
(5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of William Robert Bax as a director (3 pages)
1 June 2011Appointment of William Robert Bax as a director (3 pages)
1 June 2011Termination of appointment of John Clark as a director (2 pages)
1 June 2011Termination of appointment of John Clark as a director (2 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2012
(6 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2012
(6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Appointment of Cavendish London Services Limited as a secretary (3 pages)
21 June 2010Appointment of Cavendish London Services Limited as a secretary (3 pages)
3 June 2010Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
3 June 2010Registered office address changed from , C/O Adelaide Jones & Company, Limited, 116 Seymour Place, London, W1H 1NW on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from , C/O Adelaide Jones & Company, Limited, 116 Seymour Place, London, W1H 1NW on 3 June 2010 (2 pages)
3 June 2010Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
3 June 2010Registered office address changed from , C/O Adelaide Jones & Company, Limited, 116 Seymour Place, London, W1H 1NW on 3 June 2010 (2 pages)
21 May 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 1 January 2010 (1 page)
21 May 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 1 January 2010 (1 page)
21 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(6 pages)
21 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(6 pages)
21 May 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 1 January 2010 (1 page)
18 May 2010Termination of appointment of Grosvenor West End Properties as a director (2 pages)
18 May 2010Termination of appointment of Grosvenor West End Properties as a director (2 pages)
18 May 2010Appointment of John Edward Thompson Clark as a director (3 pages)
18 May 2010Appointment of John Edward Thompson Clark as a director (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Resolutions
  • RES13 ‐ Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
(1 page)
12 May 2008Return made up to 27/03/08; full list of members (4 pages)
12 May 2008Return made up to 27/03/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 27/03/07; full list of members (3 pages)
27 April 2007Return made up to 27/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 27/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(6 pages)
11 April 2006Registered office changed on 11/04/06 from: c/o adelaide jones & company, LIMITED 4 portman mews south, london, W1H 6NH (2 pages)
11 April 2006Return made up to 27/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(6 pages)
11 April 2006Registered office changed on 11/04/06 from: c/o adelaide jones & company, LIMITED 4 portman mews south, london, W1H 6NH (2 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 27/03/04; full list of members (7 pages)
8 April 2004Return made up to 27/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 May 2003New director appointed (1 page)
9 May 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2003New director appointed (1 page)
9 May 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 April 2002Registered office changed on 29/04/02 from: 61 brook street, london, W1K 4BL (1 page)
29 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 April 2002Registered office changed on 29/04/02 from: 61 brook street, london, W1K 4BL (1 page)
8 April 2002Return made up to 27/03/02; full list of members (7 pages)
8 April 2002Return made up to 27/03/02; full list of members (7 pages)
19 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(7 pages)
19 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(7 pages)
13 November 2000Ad 03/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 November 2000Ad 03/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 May 2000Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned;director resigned (1 page)
2 May 2000Secretary resigned;director resigned (1 page)
25 April 2000Company name changed court jester LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed court jester LIMITED\certificate issued on 26/04/00 (2 pages)
27 March 2000Incorporation (18 pages)
27 March 2000Incorporation (18 pages)