About

Registered Number: 03814675
Date of Incorporation: 27/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 47 Albemarle Street, London, W1S 4JW,

 

Eight & Nine Dover Street Apartments Ltd was registered on 27 July 1999 and has its registered office in London, it's status at Companies House is "Active". Stavrinou, Nicholas James, Madhok, Gaurav, Dr, Sherling, David Stephen are listed as the directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADHOK, Gaurav, Dr 21 August 2000 01 July 2002 1
SHERLING, David Stephen 21 August 2000 28 June 2004 1
Secretary Name Appointed Resigned Total Appointments
STAVRINOU, Nicholas James 23 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 13 April 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 08 April 2010
CH01 - Change of particulars for director 08 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 08 January 2009
363a - Annual Return 07 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 07 September 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 07 September 2007
AC92 - N/A 05 September 2007
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2006
GAZ1 - First notification of strike-off action in London Gazette 18 October 2005
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 13 April 2003
AA - Annual Accounts 13 April 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 17 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
363s - Annual Return 06 September 2000
287 - Change in situation or address of Registered Office 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
RESOLUTIONS - N/A 23 August 2000
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.