Company Information for 9A AND ANT LIMITED
16 MEADOW WAY, VERWOOD, BH31 6EP,
|
Company Registration Number
10966033
Private Limited Company
Active |
Company Name | |
---|---|
9A AND ANT LIMITED | |
Legal Registered Office | |
16 MEADOW WAY VERWOOD BH31 6EP | |
Company Number | 10966033 | |
---|---|---|
Company ID Number | 10966033 | |
Date formed | 2017-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 13/10/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 23:48:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEE ASSOCIATES (SECRETARIES) LIMITED |
||
MARY JEANETTE HICKEY |
||
ANDREW COLIN JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL YACHT LTD | Company Secretary | 2018-08-01 | CURRENT | 2016-10-31 | Active | |
AA AND 9A LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
ZAHA HADID HOLDINGS LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2005-11-18 | Active | |
P.D.P. FREIGHT SERVICES LIMITED | Company Secretary | 2015-01-02 | CURRENT | 1985-06-20 | Active | |
B S PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 1999-09-16 | Active | |
WAYS OF EATING LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
KATHRYN FINDLAY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2004-07-15 | Dissolved 2017-06-13 | |
DEMESNE PROPERTIES LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
JACAMI LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2007-10-31 | Dissolved 2017-01-24 | |
MTM RESEARCH LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2009-11-14 | Active - Proposal to Strike off | |
MTM LONDON LTD | Company Secretary | 2012-05-24 | CURRENT | 2004-01-26 | Active | |
VAROOSH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2015-05-26 | |
ZAHA HADID (SERVICES) LIMITED | Company Secretary | 2010-06-23 | CURRENT | 2008-09-10 | Active | |
STAR SPANGLE LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
CBS DARTFORD LIMITED | Company Secretary | 2010-03-26 | CURRENT | 2009-03-26 | Active | |
F1 MASTERS LIMITED | Company Secretary | 2009-11-25 | CURRENT | 2007-08-14 | Active | |
MEWS MEDIA FACILITY LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-17 | Dissolved 2016-07-20 | |
MEWS POST PRODUCTION GROUP LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-12-12 | Dissolved 2014-08-28 | |
B. K. FILMS LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2009-06-02 | Dissolved 2015-04-07 | |
FESTIVAL JV LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Dissolved 2016-06-14 | |
THE MAGNUM PHOTOS FOUNDATION | Company Secretary | 2009-01-21 | CURRENT | 2007-03-26 | Active | |
HORDEN CHERRY LEE LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
MET ACADEMY STUDIO INTERNATIONAL LIMITED | Company Secretary | 2008-10-19 | CURRENT | 2008-06-09 | Active - Proposal to Strike off | |
ZAHA HADID (ITALY) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 2008-09-10 | Active | |
11 A.M. LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2014-05-20 | |
HUB HOLDINGS LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2008-08-26 | Active | |
MAGNUM PHOTOS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1985-07-22 | Active | |
JUICE COMMUNICATIONS CORP LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-01-16 | |
MAI STUDIO LIMITED | Company Secretary | 2007-11-17 | CURRENT | 2006-11-17 | Active | |
FUNDAMENTALS NETWORKS LTD | Company Secretary | 2007-10-31 | CURRENT | 2007-10-24 | Active | |
STUDIO EGRET WEST LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
ZAHA HADID DESIGN LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2006-12-05 | Active | |
COURT CONSTRUCTION LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1994-10-05 | Dissolved 2015-05-19 | |
RUSSELL JONES LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2001-04-11 | Active | |
HAKUNA MATATA LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active | |
BREAKFREE HOLIDAYS LIMITED | Company Secretary | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
HORDEN CHERRY LEE ARCHITECTS LIMITED | Company Secretary | 2005-11-09 | CURRENT | 1999-06-10 | Active | |
BONAFIED LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-09-21 | Active | |
SUBSTANCE QI LIMITED | Company Secretary | 2005-06-06 | CURRENT | 2005-05-19 | Active | |
DESIGNPM LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
CONSTRUCTIVE COLLABORATION LTD | Company Secretary | 2004-04-01 | CURRENT | 1998-04-23 | Active | |
SAFFRON TRADING LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1994-03-24 | Active - Proposal to Strike off | |
LAB ARCHITECTURE STUDIO LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2001-03-26 | Dissolved 2015-10-20 | |
AMUM LIMITED | Company Secretary | 2002-12-25 | CURRENT | 2000-12-27 | Active | |
MET STUDIO DESIGN LIMITED | Company Secretary | 2001-10-12 | CURRENT | 1998-10-14 | Active | |
LEE ASSOCIATES AUDIT LIMITED | Company Secretary | 2001-06-13 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
PROPELLER PR AND CONTENT LTD | Company Secretary | 2000-02-14 | CURRENT | 2000-02-03 | Active | |
GUMUCHDJIAN ASSOCIATES LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1998-10-27 | Dissolved 2018-05-29 | |
HEXAGONE LIMITED | Company Secretary | 1997-02-04 | CURRENT | 1997-01-17 | Active | |
BRAND NEW LIMITED | Company Secretary | 1995-07-07 | CURRENT | 1994-04-25 | Active | |
CORINNE FLEMING ASSOCIATES LIMITED | Company Secretary | 1995-03-17 | CURRENT | 1994-11-25 | Dissolved 2014-04-29 | |
AA AND 9A LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
THE SOHO SOCIETY | Director | 2015-03-13 | CURRENT | 2012-01-05 | Active | |
HALEGOLD LIMITED | Director | 2010-11-12 | CURRENT | 2010-10-14 | Dissolved 2018-01-16 | |
GROVEHILL VENTURES LIMITED | Director | 2010-10-19 | CURRENT | 2010-09-22 | Active | |
YARD SOHO LIMITED | Director | 2010-08-03 | CURRENT | 2010-08-03 | Active | |
CEB MANAGEMENT LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Dissolved 2013-10-08 | |
CLUB KUDOS LIMITED | Director | 2009-08-10 | CURRENT | 1992-10-06 | Dissolved 2014-05-20 | |
CEB PROPERTIES LIMITED | Director | 2008-09-29 | CURRENT | 2008-09-05 | Active | |
CUTTING EDGE BARS LIMITED | Director | 2008-03-29 | CURRENT | 2008-03-29 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF ANTONIO GALOFARO AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Chichester Food Co Ltd as a person with significant control on 2023-12-01 | ||
DIRECTOR APPOINTED MRS CALLIE LOUISE BEACHAM | ||
APPOINTMENT TERMINATED, DIRECTOR ANTONIO GALOFARO | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN JONES | ||
REGISTERED OFFICE CHANGED ON 06/12/23 FROM 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES | ||
Director's details changed for Mr Antonio Galofaro on 2023-08-02 | ||
Change of details for Mr Antonio Galofaro as a person with significant control on 2023-08-02 | ||
Director's details changed for Mr Andrew Colin Jones on 2023-07-10 | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Change of details for Mr Antonio Galofaro as a person with significant control on 2023-04-10 | ||
Change of details for Mr Antonio Galofaro as a person with significant control on 2023-04-10 | ||
Director's details changed for Mr Antonio Galofaro on 2023-04-10 | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Antonio Galofaro on 2021-08-03 | |
PSC04 | Change of details for Mr Antonio Galofaro as a person with significant control on 2021-08-03 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Antonio Galofaro on 2020-11-19 | |
PSC04 | Change of details for Mr Antonio Galofaro as a person with significant control on 2020-11-19 | |
PSC04 | Change of details for Mr Antonio Galofaro as a person with significant control on 2020-09-22 | |
CH01 | Director's details changed for Mr Antonio Galofaro on 2020-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom | |
TM02 | Termination of appointment of Lee Associates (Secretaries) Limited on 2020-03-02 | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTONIO GALOFARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY JEANETTE HICKEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO GALOFARO | |
PSC07 | CESSATION OF ANDREW COLIN JONES AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 01/10/18 STATEMENT OF CAPITAL GBP 4000 | |
AA01 | Previous accounting period shortened from 30/09/19 TO 31/03/19 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEE ASSOCIATES (SECRETARIES) LIMITED on 2018-08-15 | |
AP01 | DIRECTOR APPOINTED MS MARY JEANETTE HICKEY | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 9A AND ANT LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as 9A AND ANT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |