Company Name9 Ferry Road Management Limited
Company StatusActive
Company Number04317088
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 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 NameMrs Elisabeth Jane Massey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(13 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Ferry Road
Teddington
Middlesex
TW11 9NN
Secretary NameMrs Elisabeth Jane Massey
StatusCurrent
Appointed11 August 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressFlat 2 9 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameDr Vandad Hamid
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Ferry Road
Teddington
TW11 9NN
Director NameMr Vandad Hamidi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 9 Ferry Road
Teddington
TW11 9NN
Director NameMiss Claire Elizabeth Jobbins
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(21 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 9 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameNicholas James Potter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleShipping Manager
Correspondence AddressFlat 4 9 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMs Nancy Elizabeth Turner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMs Anita Elizabeth Molloy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address30 Watts Lane
Teddington
Middlesex
TW11 8HQ
Secretary NameMs Nancy Elizabeth Turner
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMr Kim Symes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Braemar Cottages
6 Manor Road
Teddington
Middlesex
Tw11 8bg.
Secretary NameMr Kim Michael Symes
StatusResigned
Appointed30 September 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2016)
RoleCompany Director
Correspondence Address2 Braemar Cottages
6 Manor Road
Teddington
Middlesex
TW11 8BG
Director NameMrs Hoi Yee Alice Leung
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed11 August 2016(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2020)
RoleRetail Merchandiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 9 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMrs Rita Jobbins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Ferry Road
Teddington
TW11 9NN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFlat 2
9 Ferry Road
Teddington
Middlesex
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

1 at £1Anita Molloy
33.33%
Ordinary
1 at £1Lis Lees
33.33%
Ordinary
1 at £1Mr Kim Michael Symes
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

20 January 2024Notification of Claire Elizabeth Jobbins as a person with significant control on 20 January 2024 (2 pages)
20 January 2024Change of details for Mrs Elisabeth Jane Massey as a person with significant control on 20 January 2024 (2 pages)
20 January 2024Notification of Vandad Hamidi as a person with significant control on 20 January 2024 (2 pages)
13 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
13 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
10 August 2023Termination of appointment of Rita Jobbins as a director on 1 August 2023 (1 page)
10 August 2023Appointment of Miss Claire Elizabeth Jobbins as a director on 1 August 2023 (2 pages)
13 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
23 January 2022Director's details changed for Dr Vandad Hamid on 23 January 2022 (2 pages)
5 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
5 August 2021Change of details for Miss Elisabeth Jane Lees as a person with significant control on 6 September 2020 (2 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
8 October 2020Director's details changed for Miss Elisabeth Jane Lees on 8 October 2020 (2 pages)
8 October 2020Secretary's details changed for Ms Elisabeth Jane Lees on 20 May 2017 (1 page)
29 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
13 August 2020Appointment of Dr Vandad Hamid as a director on 1 July 2020 (2 pages)
10 August 2020Termination of appointment of Hoi Yee Alice Leung as a director on 1 July 2020 (1 page)
17 October 2019Appointment of Mrs Rita Jobbins as a director on 17 October 2019 (2 pages)
17 October 2019Termination of appointment of Anita Elizabeth Molloy as a director on 15 October 2019 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 July 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Appointment of Ms Elisabeth Jane Lees as a secretary on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Kim Michael Symes as a secretary on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Kim Michael Symes as a secretary on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Kim Symes as a director on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 2 Braemar Cottages 6 Manor Road Teddington Middlesex TW11 8BG to Flat 2 9 Ferry Road Teddington Middlesex TW11 9NN on 11 August 2016 (1 page)
11 August 2016Appointment of Mrs Hoi Yee Alice Leung as a director on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Kim Symes as a director on 11 August 2016 (1 page)
11 August 2016Appointment of Ms Elisabeth Jane Lees as a secretary on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from 2 Braemar Cottages 6 Manor Road Teddington Middlesex TW11 8BG to Flat 2 9 Ferry Road Teddington Middlesex TW11 9NN on 11 August 2016 (1 page)
11 August 2016Appointment of Mrs Hoi Yee Alice Leung as a director on 11 August 2016 (2 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(6 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(6 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(6 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 March 2015Appointment of Miss Elisabeth Jane Lees as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Miss Elisabeth Jane Lees as a director on 23 March 2015 (2 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(5 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
3 October 2011Registered office address changed from 9 Ferry Road Teddington Middlesex TW11 9NN on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 9 Ferry Road Teddington Middlesex TW11 9NN on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 9 Ferry Road Teddington Middlesex TW11 9NN on 3 October 2011 (1 page)
30 September 2011Appointment of Mr Kim Michael Symes as a secretary (1 page)
30 September 2011Appointment of Mr Kim Michael Symes as a secretary (1 page)
27 September 2011Termination of appointment of Nancy Turner as a director (1 page)
27 September 2011Termination of appointment of Nancy Turner as a secretary (1 page)
27 September 2011Termination of appointment of Nancy Turner as a secretary (1 page)
27 September 2011Termination of appointment of Nancy Turner as a director (1 page)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
1 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Kim Symes on 20 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Kim Symes on 20 November 2009 (2 pages)
30 November 2009Director's details changed for Anita Elizabeth Molloy on 20 November 2009 (2 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Anita Elizabeth Molloy on 20 November 2009 (2 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Nancy Elizabeth Turner on 20 November 2009 (2 pages)
30 November 2009Director's details changed for Nancy Elizabeth Turner on 20 November 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 November 2008Return made up to 05/11/08; full list of members (4 pages)
28 November 2008Director's change of particulars / kim symes / 28/11/2008 (1 page)
28 November 2008Return made up to 05/11/08; full list of members (4 pages)
28 November 2008Director's change of particulars / kim symes / 28/11/2008 (1 page)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 November 2007Return made up to 05/11/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 05/11/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
1 December 2006Return made up to 05/11/06; full list of members (3 pages)
1 December 2006Return made up to 05/11/06; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
18 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 December 2005Return made up to 05/11/05; full list of members (7 pages)
6 December 2005Return made up to 05/11/05; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
14 September 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
30 November 2004Return made up to 05/11/04; full list of members (7 pages)
30 November 2004Return made up to 05/11/04; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
8 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Return made up to 05/11/03; full list of members (7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Return made up to 05/11/03; full list of members (7 pages)
7 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
7 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
26 November 2002Return made up to 05/11/02; full list of members (7 pages)
26 November 2002Return made up to 05/11/02; full list of members (7 pages)
11 June 2002Ad 08/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 June 2002Ad 08/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed;new director appointed (2 pages)
31 December 2001New secretary appointed;new director appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 November 2001Incorporation (33 pages)
5 November 2001Incorporation (33 pages)