About

Registered Number: 05440465
Date of Incorporation: 29/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 8 Little Trinity Lane, 2nd Floor, London, EC4V 2AN

 

Established in 2005, Ninetyten Ltd have registered office in London, it has a status of "Active". There are 6 directors listed as De Nazareth, Anthony, Davies, Justin Francis, De Nazareth, Anthony, Atkins, David Philip, Davies, Aimee Jane, Hogben, David Andrew for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Justin Francis 29 April 2005 - 1
DE NAZARETH, Anthony 20 September 2010 - 1
ATKINS, David Philip 10 November 2008 16 June 2010 1
DAVIES, Aimee Jane 29 April 2005 14 April 2008 1
HOGBEN, David Andrew 20 November 2008 02 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DE NAZARETH, Anthony 20 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 16 February 2015
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 24 January 2012
SH01 - Return of Allotment of shares 22 December 2011
SH01 - Return of Allotment of shares 21 July 2011
SH01 - Return of Allotment of shares 16 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 23 September 2010
AP03 - Appointment of secretary 23 September 2010
AD01 - Change of registered office address 08 September 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD01 - Change of registered office address 12 May 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 24 February 2010
RESOLUTIONS - N/A 04 January 2010
AR01 - Annual Return 10 December 2009
SH01 - Return of Allotment of shares 06 November 2009
363a - Annual Return 15 July 2009
RESOLUTIONS - N/A 07 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 2009
123 - Notice of increase in nominal capital 06 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.