About

Registered Number: 01053315
Date of Incorporation: 05/05/1972 (52 years and 11 months ago)
Company Status: Active
Registered Address: Flat 2 9 Dennington Park Road, West Hampstead, London, NW6 1BB

 

Nine Dennington Park Road Ltd was founded on 05 May 1972, it's status in the Companies House registry is set to "Active". Jamieson, Neil David, Baker, Danvers Gordon Charles, Chapman, Brita, Dzialiner, Elsa, Eker, Sara, Horsfall, Robert Ian, Marks, Jane Kathryn, Scheiner, Ben are listed as directors of Nine Dennington Park Road Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Neil David 12 April 2005 - 1
BAKER, Danvers Gordon Charles 12 April 2005 04 April 2007 1
CHAPMAN, Brita 30 November 2002 01 October 2004 1
DZIALINER, Elsa N/A 25 June 1998 1
EKER, Sara 15 March 2004 14 July 2008 1
HORSFALL, Robert Ian 25 June 1998 01 October 2004 1
MARKS, Jane Kathryn N/A 08 December 2000 1
SCHEINER, Ben 20 February 2002 05 January 2004 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 04 November 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 07 February 2019
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
353 - Register of members 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 30 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 18 February 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 15 March 1999
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 26 March 1998
288b - Notice of resignation of directors or secretaries 25 September 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 27 March 1997
RESOLUTIONS - N/A 11 April 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 29 March 1996
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 03 April 1995
363s - Annual Return 29 March 1994
AA - Annual Accounts 29 March 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 13 March 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 10 July 1990
288 - N/A 14 June 1990
363 - Annual Return 01 December 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
288 - N/A 27 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.