9 HERTFORD STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
9 HERTFORD STREET LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
9 HERTFORD STREET LIMITED was incorporated 50 years ago on 25/06/1973 and has the registered number: 01119822. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
9 HERTFORD STREET LIMITED was incorporated 50 years ago on 25/06/1973 and has the registered number: 01119822. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
9 HERTFORD STREET LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6TH FLOOR CAPITAL TOWER
LONDON
SE1 8RT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH GILES | May 1971 | British | Director | 2012-05-10 | CURRENT |
GREGORY JOHN GREGORIADES | Mar 1955 | Greek | Director | 1998-12-10 UNTIL 2005-06-03 | RESIGNED |
MR HUGH RICHARD EDWARDS | Sep 1941 | British | Secretary | RESIGNED | |
MRS SHINEAD WILSON | Secretary | 2012-05-10 UNTIL 2017-02-10 | RESIGNED | ||
MR JOHN CLEMENTSON | Secretary | 2009-11-01 UNTIL 2012-05-10 | RESIGNED | ||
SARAH GILES | May 1971 | British | Director | 2000-06-09 UNTIL 2008-10-03 | RESIGNED |
STAVROULA SERBESI | Nov 1948 | Greek | Director | 2000-08-17 UNTIL 2007-11-20 | RESIGNED |
JAFAR SAMIMI | Feb 1924 | British | Director | 1999-03-22 UNTIL 2007-09-15 | RESIGNED |
MR CHRISTOPHER JOHN PASTERFIELD | Feb 1959 | British | Director | 2006-11-20 UNTIL 2011-05-01 | RESIGNED |
MR MUJTEBA PIRACHA | May 1980 | British | Director | 2012-05-30 UNTIL 2013-12-27 | RESIGNED |
MS SANYA MARIE MILOVAC-CAROLINA | Apr 1966 | British | Director | 2012-10-19 UNTIL 2021-06-06 | RESIGNED |
MS GULFEM GEVHER KOSEOGLU | Oct 1950 | Turkish | Director | 2012-05-30 UNTIL 2014-11-26 | RESIGNED |
MR ANTHONY DAVID KERMAN | Oct 1945 | British | Director | 2002-10-03 UNTIL 2007-10-05 | RESIGNED |
CHILD & CHILD CORPORATE SERVICES LIMITED | Corporate Secretary | 2021-08-24 UNTIL 2023-11-30 | RESIGNED | ||
ROBERT DRENNAN | Feb 1953 | British | Director | 1992-09-10 UNTIL 2008-09-30 | RESIGNED |
WILFRID FRANCIS EVERSHED | Mar 1939 | British | Director | RESIGNED | |
MR HUGH RICHARD EDWARDS | Sep 1941 | British | Director | RESIGNED | |
JEAN PIERRE BOZZOLO | Feb 1948 | Swiss | Director | 1998-11-30 UNTIL 2002-12-11 | RESIGNED |
BRUNO WALTER BOESCH | Apr 1949 | Swiss | Director | 1994-03-21 UNTIL 1994-06-08 | RESIGNED |
JAVAD BANI YAGHOUB | Feb 1921 | British | Director | 1992-09-14 UNTIL 1999-03-17 | RESIGNED |
BERJ ARMENIAN | Feb 1960 | Lebanese | Director | 1999-04-14 UNTIL 2000-03-31 | RESIGNED |
MR AHMED AFIFI MORSY AFIFI | Feb 1958 | British | Director | 2008-11-24 UNTIL 2013-01-30 | RESIGNED |
MRS SHINEAD CLAIRE WILSON | Aug 1979 | British | Director | 2013-01-30 UNTIL 2013-01-30 | RESIGNED |
CHILD & CHILD SECRETARIES LIMITED | Corporate Secretary | 2017-02-10 UNTIL 2020-10-20 | RESIGNED | ||
PROSPECT SECRETARIES LIMITED | Corporate Secretary | 1993-10-14 UNTIL 2009-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sanja Marie Milovac-Carolina | 2016-04-06 - 2016-04-06 | 4/1966 | London | Voting rights 25 to 50 percent |
Mrs Sarah Giles | 2016-04-06 - 2016-04-06 | 5/1971 | London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
9_HERTFORD_STREET_LIMITED - Accounts | 2023-10-10 | 31-03-2023 | £570 equity |
9_HERTFORD_STREET_LIMITED - Accounts | 2022-09-17 | 31-03-2022 | £570 equity |
9_HERTFORD_STREET_LIMITED - Accounts | 2021-12-09 | 31-03-2021 | £570 equity |
9_HERTFORD_STREET_LIMITED - Accounts | 2020-12-19 | 31-03-2020 | £570 equity |
9_HERTFORD_STREET_LIMITED - Accounts | 2019-09-28 | 31-03-2019 | £570 equity |
9_HERTFORD_STREET_LIMITED - Accounts | 2018-12-07 | 31-03-2018 | £570 equity |
9_HERTFORD_STREET_LIMITED - Accounts | 2017-11-01 | 31-03-2017 | £570 equity |
Abbreviated Company Accounts - 9 HERTFORD STREET LIMITED | 2015-01-01 | 31-03-2014 | £570 Cash £570 equity |