London
E2 8DD
Secretary Name | Ms Amelia Enness |
---|---|
Status | Current |
Appointed | 10 September 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Studio 5, The Hangar Kingsland Road London E2 8DD |
Secretary Name | Irena Kuszta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2002(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | Flat 1 107 Wandsworth Road London SW8 2LX |
Secretary Name | Claudia Wieshofer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 March 2014) |
Role | Company Director |
Correspondence Address | Mwb Cottage Tile Kiln Lane London N6 5LG |
Secretary Name | Ms Jane Tierney |
---|---|
Status | Resigned |
Appointed | 06 March 2014(12 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | Studio 5, The Hangar Perseverance Works 38 Kingsland Road London E2 8DD |
Secretary Name | JECO Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 240 High Holborn London WC1V 7DN |
Website | nine-yards.co.uk |
---|---|
Telephone | 020 71952300 |
Telephone region | London |
Registered Address | Studio 5, The Hangar Perseverance Works 38 Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
500 at £1 | Anthony Geoffrey Wheeler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,558,053 |
Cash | £1,441,409 |
Current Liabilities | £108,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD England to Studio 5, the Hangar Perseverance Works 38 Kingsland Road London E2 8DD on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD England to Studio 5, the Hangar Perseverance Works 38 Kingsland Road London E2 8DD on 15 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD on 10 November 2016 (1 page) |
6 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 January 2016 | Director's details changed for Antony Geoffrey Wheeler on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Jane Tierney as a secretary on 10 September 2014 (1 page) |
8 January 2016 | Appointment of Ms Amelia Enness as a secretary on 10 September 2014 (2 pages) |
8 January 2016 | Director's details changed for Antony Geoffrey Wheeler on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Ms Amelia Enness as a secretary on 10 September 2014 (2 pages) |
8 January 2016 | Termination of appointment of Jane Tierney as a secretary on 10 September 2014 (1 page) |
8 January 2016 | Director's details changed for Antony Geoffrey Wheeler on 8 January 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 February 2015 | Director's details changed for Antony Geoffrey Wheeler on 1 April 2014 (2 pages) |
23 February 2015 | Director's details changed for Antony Geoffrey Wheeler on 1 April 2014 (2 pages) |
23 February 2015 | Director's details changed for Antony Geoffrey Wheeler on 1 April 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Termination of appointment of Claudia Wieshofer as a secretary (1 page) |
12 March 2014 | Appointment of Ms Jane Tierney as a secretary (2 pages) |
12 March 2014 | Appointment of Ms Jane Tierney as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Claudia Wieshofer as a secretary (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ on 14 October 2011 (1 page) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Appointment terminated secretary irena kuszta (1 page) |
16 October 2008 | Secretary appointed claudia wieshofer (1 page) |
16 October 2008 | Appointment terminated secretary irena kuszta (1 page) |
16 October 2008 | Secretary appointed claudia wieshofer (1 page) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from gotham erskine LLP, frienldy house, 52-58 tabernacle street london EC2A 4NJ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from gotham erskine LLP, frienldy house, 52-58 tabernacle street london EC2A 4NJ (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN (1 page) |
14 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
22 March 2002 | New secretary appointed (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (1 page) |
1 March 2002 | Incorporation (14 pages) |
1 March 2002 | Incorporation (14 pages) |