UKBizDB.co.uk

9 HERTFORD STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9 Hertford Street Limited. The company was founded 50 years ago and was given the registration number 01119822. The firm's registered office is in LONDON. You can find them at 21 Grosvenor Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:9 HERTFORD STREET LIMITED
Company Number:01119822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Grosvenor Place, London, England, SW1X 7HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director10 May 2012Active
9, Hertford Street, London, United Kingdom, W1J 7RJ

Secretary01 November 2009Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Secretary-Active
4, Grosvenor Place, London, England, SW1X 7HJ

Secretary10 May 2012Active
21, Grosvenor Place, London, England, SW1X 7HN

Corporate Secretary24 August 2021Active
4, Grosvenor Place, London, England, SW1X 7HJ

Corporate Secretary10 February 2017Active
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH

Corporate Secretary14 October 1993Active
Flat 1 8/9, Hertford Street, London, W1J 7RJ

Director24 November 2008Active
89a Route De Florissant, 1206 Geneva, Switzerland, FOREIGN

Director14 April 1999Active
14 Sandringham House, Courtlands, Richmond, TW10 5BG

Director14 September 1992Active
25 Arundel Gardens, London, W11 2LW

Director21 March 1994Active
Fortax Ag, Stockerstrasse 44, Ch 8002 Zurich, Switzerland,

Director30 November 1998Active
Heath House Smarts Heath Road, Woking, GU22 0NP

Director10 September 1992Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Director-Active
Drum On Monkey Cottage, Grovehurst Lane Horsmonden, Tonbridge, TN12 8BB

Director-Active
173 Croham Valley Road, Balards Farm, South Croydon, CR2 7RE

Director09 June 2000Active
12 Avenue Spelugues, Monte Carlo 98000, Monaco,

Director10 December 1998Active
49c Wellington Street, London, WC2E 7BN

Director03 October 2002Active
4, Grosvenor Place, London, England, SW1X 7HJ

Director30 May 2012Active
C/O Child & Child, 21 Grosvenor Place, London, England, SW1X 7HN

Director19 October 2012Active
3 Crosby Road, Westcliff On Sea, SS0 8LF

Director20 November 2006Active
4, Grosvenor Place, London, England, SW1X 7HJ

Director30 May 2012Active
Flat 7 169 Queens Gate, London, SW7 5HE

Director22 March 1999Active
8 Dragastaniou Str, 105 59 Athens, Greece, FOREIGN

Director17 August 2000Active
4, Grosvenor Place, London, England, SW1X 7HJ

Director30 January 2013Active

People with Significant Control

Mrs Sarah Giles
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:C/O Child & Child, 21 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sanja Marie Milovac-Carolina
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:C/O Child & Child, 21 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint corporate secretary company with name date.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.