Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DART 9 LIMITED
Company Information for

DART 9 LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
00156813
Private Limited Company
Active

Company Overview

About Dart 9 Ltd
DART 9 LIMITED was founded on 1919-07-07 and has its registered office in London. The organisation's status is listed as "Active". Dart 9 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DART 9 LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in W1D
 
Previous Names
ROPNER SHIPPING COMPANY,LIMITED(THE)21/03/2006
Filing Information
Company Number 00156813
Company ID Number 00156813
Date formed 1919-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB876322212  
Last Datalog update: 2023-06-05 07:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DART 9 LIMITED
Is this data useful to you?
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.

Company Officers of DART 9 LIMITED

Current Directors
Officer Role Date Appointed
CLDN I SA
Director 2006-01-25
GARY JOHN WALKER
Director 2006-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CDMG NV
Director 2006-01-25 2014-07-02
MICHAEL GRAY
Director 2006-01-25 2013-05-27
FRANK ANTHONY MARGERISON BLAND DAVIES
Director 2006-01-25 2011-05-05
EXREALM LIMITED
Director 2009-03-31 2010-07-01
MARITIME ADVISORY SERVICES LIMITED
Director 2006-01-25 2009-03-31
JOOST MARC EDMOND RUBENS
Company Secretary 2006-01-25 2008-04-17
MARK SHEPSTONE RAYNER
Director 2005-06-10 2006-05-31
STEPHEN PAUL BETTIS
Director 2004-06-29 2006-02-06
RONALD HERMAN
Director 2004-06-29 2006-02-06
PAUL CLEMENT SCOTT
Company Secretary 1997-04-18 2006-01-25
PAUL CLEMENT SCOTT
Director 2002-10-31 2006-01-25
KEVIN EDGAR TORLAGE
Director 2003-04-23 2004-09-15
SIMON PAUL WINDER
Director 2002-04-02 2003-04-23
PAUL MICHAEL PASCAN
Director 1997-04-18 2002-10-31
MICHAEL JAMES KINGSHOTT
Director 1999-06-09 2002-03-31
STUART JAMES MCLAUGHLAN
Director 1999-10-01 2001-03-20
DEREK LIDDLE
Director 1993-10-12 1999-10-01
SIMON ANDREW TAYLOR
Director 1997-03-17 1999-07-31
PHILLIP NIGEL BLAIN
Director 1997-04-18 1997-10-02
ALAN PHILLIP THEAKSTON
Company Secretary 1991-07-09 1997-04-18
PAUL ANTHONY SCOTT MARKLAND
Director 1996-08-29 1997-04-18
ALAN PHILLIP THEAKSTON
Director 1993-10-12 1997-04-18
PHILIP STEPHEN ROBINSON
Director 1993-10-12 1997-04-16
MICHAEL PATRICK WALSH
Director 1993-10-12 1997-04-04
JEREMY VYVYAN ROPNER
Director 1991-07-09 1997-03-14
ROBERT BRUCE BEECROFT ROPNER
Director 1991-07-09 1997-01-15
MAX JAMES GLADWYN
Director 1991-07-09 1995-10-31
WILLIAM GUY DAVID ROPNER
Director 1991-07-09 1993-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN WALKER CLDN LONDON LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
GARY JOHN WALKER CLDN FLEET SUPERVISION LIMITED Director 2015-06-11 CURRENT 2015-06-11 Liquidation
GARY JOHN WALKER CLDN RORO AGENCIES LIMITED Director 2013-05-27 CURRENT 1982-07-16 Active
GARY JOHN WALKER CLDN CARGO UK LTD Director 2009-09-24 CURRENT 2005-08-01 Active
GARY JOHN WALKER DART SHIPPING LIMITED Director 2007-01-24 CURRENT 1988-11-18 Dissolved 2016-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-07CH01Director's details changed for Mr Gary John Walker on 2022-06-23
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-06-17CH01Director's details changed for Mr Gary John Walker on 2021-05-19
2021-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLDN I SA
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 813884.94
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 813884.94
2016-07-01AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 813884.94
2015-06-19AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CDMG NV
2014-07-09CH02Director's details changed for Cobelfret I Sa on 2014-06-25
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 813884.94
2014-07-09AR0126/05/14 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2013-06-04AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0126/05/12 ANNUAL RETURN FULL LIST
2012-04-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
2011-07-12AR0126/05/11 ANNUAL RETURN FULL LIST
2011-07-12CH02Director's details changed for Cobelfret I Sa on 2011-05-26
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DAVIES
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED
2010-06-28AR0126/05/10 FULL LIST
2010-06-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CDMG NV / 26/05/2010
2010-06-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXREALM LIMITED / 26/05/2010
2010-06-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COBELFRET I SA / 26/05/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOVOLUX S A / 29/04/2010
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPT FRANK ANTHONY MARGERISON BLAND DAVIES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAY / 30/10/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARITIME ADVISORY SERVICES LIMITED
2009-04-07288aDIRECTOR APPOINTED EXREALM LIMITED
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008
2008-06-10363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY JOOST RUBENS
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-20288cSECRETARY'S PARTICULARS CHANGED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-02288bDIRECTOR RESIGNED
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21CERTNMCOMPANY NAME CHANGED ROPNER SHIPPING COMPANY,LIMITED( THE) CERTIFICATE ISSUED ON 21/03/06
2006-03-03288bDIRECTOR RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2006-02-20225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-06AUDAUDITOR'S RESIGNATION
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to DART 9 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DART 9 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2006-04-11 Satisfied DANMARKS SKIBSKREDIT A/S
DEBENTURE 2001-02-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK AND OTHER DEBTS 2000-01-31 Satisfied HSBC BANK PLC
HIRER'S ASSIGNMENT (M.V "MONT VENTOUX") 1999-09-20 Satisfied BRITISH LINEN SHIPPING LIMITED
A HIRERS ASSIGNMENT 1999-09-10 Satisfied BRITISH LINEN SHIPPING LIMITED
MORTGAGE 1992-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANTS 1992-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF INSURANCES 1992-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF EARNINGS 1992-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED 1987-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1982-05-25 Satisfied NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1982-05-25 Satisfied NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
STATUTORY MORTGAGE 1982-04-21 Satisfied MIDLAND BANK PLC
DEED OF COVENANT 1982-04-21 Satisfied MIDLAND BANK PLC
STATUTORY MORTGAGE 1982-03-04 Satisfied MIDLAND BANK PLC
DEED OF COVENANT 1982-03-04 Satisfied MIDLAND BANK PLC
DEED OF ASSIGNMENT PURSUANT TO AN ORDER OF COURT DATED 11.11.80 1980-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT PURSUANT TO AN ORDER OF COURT 11.11.80 1980-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 1978-10-31 Satisfied HAMBROS BANK LIMITED
DEED OF COVENANT 1977-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 1977-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1976-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
AN AGREEMENT 1976-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1976-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 1973-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1973-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
ACCOUNT AGREEMENT 1972-12-22 Satisfied MANSFIELD HOSIER MILLS (DISTRIBUTORS) LTD
FINANCIAL AGREEMENT 1970-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1969-12-05 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DART 9 LIMITED

Intangible Assets
Patents
We have not found any records of DART 9 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DART 9 LIMITED
Trademarks
We have not found any records of DART 9 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DART 9 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as DART 9 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DART 9 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DART 9 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DART 9 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.