You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Dorset Square Limited


Founded in 1979, 9 Dorset Square, classified under reg no. 01437385 is an active company. Currently registered at 9 Dorset Square NW1 6QB, the company has been in the business for 45 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Graham F., David J.. Of them, David J. has been with the company the longest, being appointed on 18 February 2002 and Graham F. has been with the company for the least time - from 1 February 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

9 Dorset Square Limited Address / Contact

Office Address 9 Dorset Square
Office Address2 London
Town
Post code NW1 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437385
Date of Incorporation Mon, 16th Jul 1979
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Graham F.

Position: Director

Appointed: 01 February 2012

David J.

Position: Director

Appointed: 18 February 2002

Irene A.

Position: Director

Resigned: 13 July 2020

Robin P.

Position: Director

Appointed: 07 November 1999

Resigned: 01 January 2003

Tracy D.

Position: Director

Appointed: 31 December 1998

Resigned: 07 November 1999

Wendy R.

Position: Secretary

Appointed: 19 March 1998

Resigned: 10 February 2017

Wendy R.

Position: Director

Appointed: 19 March 1998

Resigned: 10 February 2017

Ian R.

Position: Director

Appointed: 05 June 1992

Resigned: 19 March 1998

James C.

Position: Director

Appointed: 05 June 1992

Resigned: 18 February 2002

Harish W.

Position: Director

Appointed: 05 June 1992

Resigned: 31 December 2013

Irene A.

Position: Secretary

Appointed: 05 June 1992

Resigned: 19 March 1998

Judith H.

Position: Director

Appointed: 05 June 1992

Resigned: 06 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 3521 6305 2917 388       
Balance Sheet
Cash Bank On Hand   12 20025 97217 22259 98612 43310 299196 03968 546
Current Assets5 4042 37415 89716 032 33 92766 67829 42816 079203 22370 933
Debtors2 3267382703 8329 46516 7056 69216 9955 7807 1842 387
Cash Bank In Hand3 0781 63615 62712 200       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve4 2521 5305 1917 288       
Shareholder Funds4 3521 6305 2917 388       
Other
Average Number Employees During Period      33222
Creditors     34 01665 807 11 629196 12659 434
Net Current Assets Liabilities     -898714 4504 4507 09711 499
Number Shares Issued Fully Paid     5     
Par Value Share 202020 20     
Creditors Due Within One Year1 05274410 6068 644       
Number Shares Allotted 555       
Share Capital Allotted Called Up Paid100100100100       
Total Assets Less Current Liabilities4 3521 6305 2917 388       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements