Dart 9 Limited LONDON


Dart 9 started in year 1919 as Private Limited Company with registration number 00156813. The Dart 9 company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since 2006-03-21 Dart 9 Limited is no longer carrying the name Ropner Shipping Company,(the).

The company has one director. Gary W., appointed on 25 January 2006. There are currently no secretaries appointed. At the moment 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.

Dart 9 Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00156813
Date of Incorporation Mon, 7th Jul 1919
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Gary W.

Position: Director

Appointed: 25 January 2006

Exrealm Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 01 July 2010

Cdmg Nv

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 02 July 2014

Michael G.

Position: Director

Appointed: 25 January 2006

Resigned: 27 May 2013

Maritime Advisory Services Limited

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 31 March 2009

Novolux S A

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 19 August 2020

Joost R.

Position: Secretary

Appointed: 25 January 2006

Resigned: 17 April 2008

Frank D.

Position: Director

Appointed: 25 January 2006

Resigned: 05 May 2011

Mark R.

Position: Director

Appointed: 10 June 2005

Resigned: 31 May 2006

Ronald H.

Position: Director

Appointed: 29 June 2004

Resigned: 06 February 2006

Stephen B.

Position: Director

Appointed: 29 June 2004

Resigned: 06 February 2006

Kevin T.

Position: Director

Appointed: 23 April 2003

Resigned: 15 September 2004

Paul S.

Position: Director

Appointed: 31 October 2002

Resigned: 25 January 2006

Simon W.

Position: Director

Appointed: 02 April 2002

Resigned: 23 April 2003

Stuart M.

Position: Director

Appointed: 01 October 1999

Resigned: 20 March 2001

Michael K.

Position: Director

Appointed: 09 June 1999

Resigned: 31 March 2002

Paul P.

Position: Director

Appointed: 18 April 1997

Resigned: 31 October 2002

Paul S.

Position: Secretary

Appointed: 18 April 1997

Resigned: 25 January 2006

Phillip B.

Position: Director

Appointed: 18 April 1997

Resigned: 02 October 1997

Simon T.

Position: Director

Appointed: 17 March 1997

Resigned: 31 July 1999

Paul M.

Position: Director

Appointed: 29 August 1996

Resigned: 18 April 1997

Alan T.

Position: Director

Appointed: 12 October 1993

Resigned: 18 April 1997

Derek L.

Position: Director

Appointed: 12 October 1993

Resigned: 01 October 1999

Philip R.

Position: Director

Appointed: 12 October 1993

Resigned: 16 April 1997

Michael W.

Position: Director

Appointed: 12 October 1993

Resigned: 04 April 1997

Robert R.

Position: Director

Appointed: 09 July 1991

Resigned: 15 January 1997

Alan T.

Position: Secretary

Appointed: 09 July 1991

Resigned: 18 April 1997

Max G.

Position: Director

Appointed: 09 July 1991

Resigned: 31 October 1995

William R.

Position: Director

Appointed: 09 July 1991

Resigned: 12 October 1993

Jeremy R.

Position: Director

Appointed: 09 July 1991

Resigned: 14 March 1997

Company previous names

Ropner Shipping Company,(the) March 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 5401 3367511 941
Current Assets1 220 9421 252 2561 236 7141 249 623
Debtors1 217 4021 250 9201 235 9631 247 682
Net Assets Liabilities1 212 3851 238 4321 229 0621 240 789
Other Debtors1 217 4021 250 9201 235 9631 247 682
Other
Audit Fees Expenses1 9502 2502 3002 300
Administrative Expenses8 63517 84721 76214 267
Amounts Owed To Related Parties3 2799 389 2 751
Creditors8 55713 8247 6528 834
Operating Profit Loss-8 63518 372-21 762-14 267
Other Creditors2 3104 4357 2745 407
Other Interest Receivable Similar Income Finance Income25 89413 78510 19428 745
Other Operating Income Format1 36 219  
Profit Loss13 98026 047-9 37011 727
Profit Loss On Ordinary Activities Before Tax17 25932 157-11 56814 478
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 2796 110-2 1982 751
Trade Creditors Trade Payables2 968 378676

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, May 2023
Free Download (14 pages)

Company search

Advertisements