Company NameT9 Developments Limited
DirectorsJames Joseph Patrick Griffin and Sean James Griffin
Company StatusActive
Company Number08752793
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Joseph Patrick Griffin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Sean James Griffin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMrs Sinead Marie Cuthbert
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ciara Thomasina Griffin
20.00%
Ordinary
2 at £1James Joseph Griffin
20.00%
Ordinary
2 at £1Sean James Griffin
20.00%
Ordinary
2 at £1Sinead Marie Cuthbert
20.00%
Ordinary
2 at £1Susan Patricia Griffin
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

21 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
14 October 2021Cessation of Sinead Marie Cuthbert as a person with significant control on 31 March 2021 (1 page)
27 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
13 April 2021Termination of appointment of Sinead Marie Cuthbert as a director on 31 March 2021 (1 page)
30 October 2020Change of details for Mr Sean James Griffin as a person with significant control on 24 April 2020 (2 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 October 2020Director's details changed for Mr Sean James Griffin on 24 April 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(5 pages)
18 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(5 pages)
4 August 2015Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages)
1 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Registered office address changed from 22 Mortimer Road London W13 8NG England to 83 Cambridge Street London SW1V 4PS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 22 Mortimer Road London W13 8NG England to 83 Cambridge Street London SW1V 4PS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 22 Mortimer Road London W13 8NG England to 83 Cambridge Street London SW1V 4PS on 6 November 2014 (1 page)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
7 April 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
4 November 2013Registered office address changed from 22 Mortimer Road London W13 8BG United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 22 Mortimer Road London W13 8BG United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 22 Mortimer Road London W13 8BG United Kingdom on 4 November 2013 (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(22 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(22 pages)