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

9 Sisters Avenue Limited


Founded in 2004, 9 Sisters Avenue, classified under reg no. 05302614 is an active company. Currently registered at 9 Sisters Avenue SW11 5SP, the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely James F., James C. and Margaret K.. In addition one secretary - Margaret K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

9 Sisters Avenue Limited Address / Contact

Office Address 9 Sisters Avenue
Office Address2 London
Town
Post code SW11 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05302614
Date of Incorporation Thu, 2nd Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

James F.

Position: Director

Appointed: 01 August 2021

James C.

Position: Director

Appointed: 24 March 2021

Margaret K.

Position: Secretary

Appointed: 07 April 2014

Margaret K.

Position: Director

Appointed: 07 November 2011

Laurence F.

Position: Secretary

Appointed: 15 November 2018

Resigned: 24 March 2021

Laurence F.

Position: Director

Appointed: 14 March 2017

Resigned: 24 March 2021

Charlotte M.

Position: Secretary

Appointed: 18 February 2011

Resigned: 10 March 2017

Charlotte M.

Position: Director

Appointed: 01 October 2009

Resigned: 10 March 2017

Anna S.

Position: Secretary

Appointed: 03 December 2007

Resigned: 18 February 2011

Anna S.

Position: Director

Appointed: 30 May 2006

Resigned: 01 November 2011

James M.

Position: Director

Appointed: 02 December 2004

Resigned: 01 October 2009

Anthony R.

Position: Director

Appointed: 02 December 2004

Resigned: 20 October 2005

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2004

Resigned: 02 December 2004

Gareth E.

Position: Director

Appointed: 02 December 2004

Resigned: 01 August 2021

Gareth E.

Position: Secretary

Appointed: 02 December 2004

Resigned: 03 December 2007

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 December 2004

Resigned: 02 December 2004

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As BizStats researched, there is James F. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is James C. This PSC owns 25-50% shares. Then there is Margaret K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

James F.

Notified on 1 August 2021
Nature of control: 25-50% shares

James C.

Notified on 20 March 2021
Nature of control: 25-50% shares

Margaret K.

Notified on 30 June 2016
Nature of control: 25-50% shares

Gareth E.

Notified on 30 June 2016
Ceased on 1 August 2021
Nature of control: 25-50% shares

Laurence F.

Notified on 1 February 2017
Ceased on 24 March 2021
Nature of control: 25-50% shares

Charlotte M.

Notified on 30 June 2016
Ceased on 1 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand8213096
Net Assets Liabilities69-196-237
Other
Accrued Liabilities 300307
Creditors13326333
Number Shares Issued Fully Paid333
Par Value Share 11
Trade Creditors Trade Payables132626

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, May 2023
Free Download (5 pages)

Company search

Advertisements