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

9 HERTFORD STREET LIMITED

6TH FLOOR CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
Company Registration Number
01119822
Private Limited Company
Active

Company Overview

About 9 Hertford Street Ltd
9 HERTFORD STREET LIMITED was founded on 1973-06-25 and has its registered office in London. The organisation's status is listed as "Active". 9 Hertford Street Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
9 HERTFORD STREET LIMITED
 
Legal Registered Office
6TH FLOOR CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT
Other companies in SW1X
 
Filing Information
Company Number 01119822
Company ID Number 01119822
Date formed 1973-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 23:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 9 HERTFORD STREET 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.
Companies with same name 9 HERTFORD STREET LIMITED
The following companies were found which have the same name as 9 HERTFORD STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
9 HERTFORD STREET NEW APARTMENTS LIMITED 9 HERTFORD STREET LONDON W1J 7RJ Dissolved Company formed on the 2008-11-11
9 HERTFORD STREET PTY LTD NSW 2111 Active Company formed on the 1992-05-21

Company Officers of 9 HERTFORD STREET LIMITED

Current Directors
Officer Role Date Appointed
CHILD & CHILD SECRETARIES LIMITED
Company Secretary 2017-02-10
SARAH GILES
Director 2012-05-10
SANYA MARIE MILOVAC-CAROLINA
Director 2012-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHINEAD WILSON
Company Secretary 2012-05-10 2017-02-10
GULFEM GEVHER KOSEOGLU
Director 2012-05-30 2014-11-26
MUJTEBA PIRACHA
Director 2012-05-30 2013-12-27
AHMED AFIFI MORSY AFIFI
Director 2008-11-24 2013-01-30
SHINEAD CLAIRE WILSON
Director 2013-01-30 2013-01-30
JOHN CLEMENTSON
Company Secretary 2009-11-01 2012-05-10
CHRISTOPHER JOHN PASTERFIELD
Director 2006-11-20 2011-05-01
PROSPECT SECRETARIES LTD
Company Secretary 1993-10-14 2009-11-01
SARAH GILES
Director 2000-06-09 2008-10-03
ROBERT DRENNAN
Director 1992-09-10 2008-09-30
STAVROULA SERBESI
Director 2000-08-17 2007-11-20
ANTHONY DAVID KERMAN
Director 2002-10-03 2007-10-05
JAFAR SAMIMI
Director 1999-03-22 2007-09-15
GREGORY JOHN GREGORIADES
Director 1998-12-10 2005-06-03
JEAN PIERRE BOZZOLO
Director 1998-11-30 2002-12-11
WILFRID FRANCIS EVERSHED
Director 1990-12-05 2002-10-03
BERJ ARMENIAN
Director 1999-04-14 2000-03-31
JAVAD BANI YAGHOUB
Director 1992-09-14 1999-03-17
BRUNO WALTER BOESCH
Director 1994-03-21 1994-06-08
HUGH RICHARD EDWARDS
Company Secretary 1990-12-05 1993-10-14
HUGH RICHARD EDWARDS
Director 1990-12-05 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHILD & CHILD SECRETARIES LIMITED FESTIVA LTD Company Secretary 2018-06-19 CURRENT 2017-09-28 Active
CHILD & CHILD SECRETARIES LIMITED FPR GLOBAL LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED SHAFTESBURY AVENUE LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED 16-18 LENNOX GARDENS FREEHOLD LIMITED Company Secretary 2017-11-21 CURRENT 2016-09-01 Active
CHILD & CHILD SECRETARIES LIMITED MINERALS AND NATURAL RESOURCES PLC Company Secretary 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED PLAYME KEYBOARD LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED VALENTIN KRZYZYK LTD Company Secretary 2017-08-01 CURRENT 2017-08-01 Dissolved 2017-12-19
CHILD & CHILD SECRETARIES LIMITED CEDAR DIRECT LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
CHILD & CHILD SECRETARIES LIMITED NINTH LEGION CAPITAL LIMITED Company Secretary 2017-03-02 CURRENT 2013-07-22 Dissolved 2017-07-04
CHILD & CHILD SECRETARIES LIMITED MASRE LIMITED Company Secretary 2017-03-02 CURRENT 2015-05-19 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED R&B FINANCE LIMITED Company Secretary 2017-03-02 CURRENT 2016-06-23 Dissolved 2017-11-07
CHILD & CHILD SECRETARIES LIMITED R&P FINANCE LIMITED Company Secretary 2017-03-02 CURRENT 2016-07-15 Dissolved 2017-11-07
CHILD & CHILD SECRETARIES LIMITED LB YELLOW (NO. 1) LIMITED Company Secretary 2017-03-02 CURRENT 2005-09-27 Liquidation
CHILD & CHILD SECRETARIES LIMITED YELLOW REAL ESTATE LIMITED Company Secretary 2017-03-02 CURRENT 2005-11-08 Liquidation
CHILD & CHILD SECRETARIES LIMITED R & T FINANCE LIMITED Company Secretary 2017-03-02 CURRENT 2008-08-20 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED BLUE I REAL ESTATE LIMITED Company Secretary 2017-03-02 CURRENT 2006-09-26 Dissolved 2018-07-05
CHILD & CHILD SECRETARIES LIMITED LONDON EAST AFRICA FERTILISER LIMITED Company Secretary 2017-03-02 CURRENT 2015-10-02 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED LEHMAN BROTHERS UK INVESTMENTS LTD. Company Secretary 2017-03-02 CURRENT 2002-03-01 Liquidation
CHILD & CHILD SECRETARIES LIMITED LB RE FINANCING NO. 1 LIMITED Company Secretary 2017-03-02 CURRENT 2007-12-14 Liquidation
CHILD & CHILD SECRETARIES LIMITED NINTH LEGION LIMITED Company Secretary 2017-03-02 CURRENT 2012-02-22 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED COMPANYBOOK (EUROPE) LIMITED Company Secretary 2017-02-27 CURRENT 2013-05-02 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED CHILD & CHILD NOMINEES LIMITED Company Secretary 2017-02-10 CURRENT 1993-02-05 Active - Proposal to Strike off
CHILD & CHILD SECRETARIES LIMITED 117 EBURY STREET TENANTS LIMITED Company Secretary 2017-02-10 CURRENT 2014-06-05 Active
CHILD & CHILD SECRETARIES LIMITED LB INVESTMENTS (UK) LIMITED Company Secretary 2017-02-03 CURRENT 2002-03-01 Liquidation
CHILD & CHILD SECRETARIES LIMITED LAMCO SERVICES LTD Company Secretary 2017-02-03 CURRENT 2008-11-06 Liquidation
CHILD & CHILD SECRETARIES LIMITED CEALE LIMITED Company Secretary 2017-02-03 CURRENT 2013-12-09 Liquidation
CHILD & CHILD SECRETARIES LIMITED FANBANTR LIMITED Company Secretary 2017-02-03 CURRENT 2015-09-22 Active
CHILD & CHILD SECRETARIES LIMITED ARCH PRIVATE EQUITY LTD Company Secretary 2017-02-03 CURRENT 2013-03-25 Active
CHILD & CHILD SECRETARIES LIMITED ADAPTIVE VIDEO PRODUCTS (UK) LIMITED Company Secretary 2017-01-25 CURRENT 2011-07-19 Active
CHILD & CHILD SECRETARIES LIMITED THE KING SAUD FOUNDATION Company Secretary 2010-04-28 CURRENT 2010-04-28 Active

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
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-14CESSATION OF SANJA MARIE MILOVAC-CAROLINA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14CESSATION OF SARAH GILES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14Notification of a person with significant control statement
2021-12-14PSC08Notification of a person with significant control statement
2021-12-14PSC07CESSATION OF SARAH GILES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SANYA MARIE MILOVAC-CAROLINA
2021-09-07AP04Appointment of Child & Child Corporate Services Limited as company secretary on 2021-08-24
2021-09-07TM02Termination of appointment of Child & Child Secretaries Limited on 2020-10-20
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 21 Grosvenor Place London SW1X 7HN England
2021-04-22DISS40Compulsory strike-off action has been discontinued
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM Nova North Bressenden Place London SW1E 5BY England
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 4 Grosvenor Place London SW1X 7HJ
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-21AP04Appointment of Child & Child Secretaries Limited as company secretary on 2017-02-10
2017-02-21TM02Termination of appointment of Shinead Wilson on 2017-02-10
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 570
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 570
2016-02-17AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 570
2015-01-06AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GULFEM GEVHER KOSEOGLU
2014-12-24AP01DIRECTOR APPOINTED MS SANYA MARIE MILOVAC-CAROLINA
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SHINEAD CLAIRE WILSON
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MUJTEBA PIRACHA
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 570
2014-02-26AR0104/12/13 ANNUAL RETURN FULL LIST
2014-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/13 FROM C/O Shinead Wilson Child & Child 14 Grosvenor Crescent London London SW1X 7EE United Kingdom
2013-01-30AP01DIRECTOR APPOINTED MRS SHINEAD CLAIRE WILSON
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR AHMED AFIFI
2013-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-10AR0104/12/12 ANNUAL RETURN FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MS GULFEM GEVHER KOSEOGLU
2012-10-19AP01DIRECTOR APPOINTED MR MUJTEBA PIRACHA
2012-06-28AP01DIRECTOR APPOINTED MRS SARAH GILES
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O THE MANAGER 9 HERTFORD STREET LONDON W1J 7RJ UNITED KINGDOM
2012-06-18AP03SECRETARY APPOINTED MRS SHINEAD WILSON
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN CLEMENTSON
2012-03-14AR0104/12/11 FULL LIST
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-20AP01DIRECTOR APPOINTED MR AHMED AFIFI MORSY AFIFI
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PASTERFIELD
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-03AR0104/12/10 FULL LIST
2011-04-12GAZ1FIRST GAZETTE
2010-08-31AA31/03/10 TOTAL EXEMPTION FULL
2010-08-31AA31/03/09 TOTAL EXEMPTION FULL
2010-04-20AR0104/12/09 FULL LIST
2010-04-20AP03SECRETARY APPOINTED MR JOHN CLEMENTSON
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY PROSPECT SECRETARIES LTD
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR SARAH GILES
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DRENNAN
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-12-21363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-17225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-12-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-22288bDIRECTOR RESIGNED
2007-10-08288bDIRECTOR RESIGNED
2007-10-08288bDIRECTOR RESIGNED
2007-01-24363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2005-12-13363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288bDIRECTOR RESIGNED
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/04
2004-12-11363sRETURN MADE UP TO 04/12/04; CHANGE OF MEMBERS
2004-05-08RES13DIRECTORS POWER 16/02/04
2003-12-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-01363sRETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS
2003-10-10288bDIRECTOR RESIGNED
2003-01-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-09363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288aNEW DIRECTOR APPOINTED
2001-12-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS
2001-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-18363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 9 HERTFORD STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against 9 HERTFORD STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
9 HERTFORD STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 9 HERTFORD STREET LIMITED

Intangible Assets
Patents
We have not found any records of 9 HERTFORD STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9 HERTFORD STREET LIMITED
Trademarks
We have not found any records of 9 HERTFORD STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9 HERTFORD STREET 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 (68209 - Other letting and operating of own or leased real estate) as 9 HERTFORD STREET LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 9 HERTFORD STREET 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party9 HERTFORD STREET LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 9 HERTFORD STREET 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 9 HERTFORD STREET 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.