Company Name9 Jerningham Road Limited
DirectorsIbrahim Ibrahim and Alison Heather Gartshore
Company StatusActive
Company Number06356932
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 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

Directors

Director NameMr Ibrahim Ibrahim
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address140 Conisborough Crescent
Catford
London
SE6 2SH
Director NameMs Alison Heather Gartshore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
Secretary NameMh Associates Chartered Surveyors & Project Managers (Corporation)
StatusCurrent
Appointed15 July 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
Director NameMr Martin Clarke
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairlawn Mansions
New Cross
London
SE14 5PH
Secretary NameAlison Gartshore
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleArt Director
Correspondence Address2 Priolo Road
Charlton
London
SE7 7PT
Secretary NameMiss Tara Palmer
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address137 Kimberley Avenue
London
SE15 3XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alison Gartshore
25.00%
Ordinary
1 at £1Ibrahim Ibrahim
25.00%
Ordinary
1 at £1Martin Clarke
25.00%
Ordinary
1 at £1Tara Palmer
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 August 2023 (3 pages)
5 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
8 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
1 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
5 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
15 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Termination of appointment of Martin Clarke as a director on 29 April 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Termination of appointment of Martin Clarke as a director on 29 April 2015 (1 page)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (6 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(6 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(6 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 November 2012Appointment of Ms Alison Heather Gartshore as a director (2 pages)
12 November 2012Appointment of Ms Alison Heather Gartshore as a director (2 pages)
15 October 2012Termination of appointment of Tara Palmer as a secretary (1 page)
15 October 2012Termination of appointment of Tara Palmer as a secretary (1 page)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 October 2010Secretary's details changed for Mh Associates Chartered Surveyors & Project Managers on 30 August 2010 (2 pages)
13 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Mh Associates Chartered Surveyors & Project Managers on 30 August 2010 (2 pages)
12 October 2010Termination of appointment of Alison Gartshore as a secretary (1 page)
12 October 2010Director's details changed for Martin Clarke on 30 August 2010 (2 pages)
12 October 2010Director's details changed for Martin Clarke on 30 August 2010 (2 pages)
12 October 2010Secretary's details changed for Tara Palmer on 30 August 2010 (1 page)
12 October 2010Director's details changed for Ibrahim Ibrahim on 30 August 2010 (2 pages)
12 October 2010Director's details changed for Ibrahim Ibrahim on 30 August 2010 (2 pages)
12 October 2010Termination of appointment of Alison Gartshore as a secretary (1 page)
12 October 2010Secretary's details changed for Tara Palmer on 30 August 2010 (1 page)
22 July 2010Appointment of Mh Associates Chartered Surveyors & Project Managers as a secretary (2 pages)
22 July 2010Appointment of Mh Associates Chartered Surveyors & Project Managers as a secretary (2 pages)
24 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 June 2010Registered office address changed from 2 Priolo Rd London SE7 7PT England on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 2 Priolo Rd London SE7 7PT England on 16 June 2010 (1 page)
25 September 2009Return made up to 30/08/09; full list of members (4 pages)
25 September 2009Return made up to 30/08/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 February 2009Registered office changed on 27/02/2009 from top flat 9 jerningham road london SE14 5NQ (1 page)
27 February 2009Return made up to 30/08/08; full list of members (4 pages)
27 February 2009Secretary's change of particulars / tara palmer / 23/02/2009 (1 page)
27 February 2009Return made up to 30/08/08; full list of members (4 pages)
27 February 2009Director's change of particulars / martin clarke / 23/02/2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from top flat 9 jerningham road london SE14 5NQ (1 page)
27 February 2009Secretary's change of particulars / tara palmer / 23/02/2009 (1 page)
27 February 2009Director's change of particulars / martin clarke / 23/02/2009 (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
30 August 2007Incorporation (20 pages)
30 August 2007Incorporation (20 pages)