9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01993247

Incorporation date

27/02/1986

Size

Dormant

Contacts

Registered address

Registered address

9 Pemberton Gardens, London N19 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon26/07/2025
Appointment of Mr Samuel Peter Faulkner as a secretary on 2025-07-26
dot icon26/07/2025
Termination of appointment of Malcolm Geere as a secretary on 2025-07-26
dot icon02/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon11/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon01/07/2021
Appointment of Ms Leliane Caldeira Borges as a director on 2021-07-01
dot icon01/07/2021
Appointment of Mr Samuel Peter Faulkner as a director on 2021-07-01
dot icon08/06/2021
Termination of appointment of Josephine Jane Morgan as a director on 2021-06-08
dot icon24/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/09/2019
Director's details changed for Mr Jan David Himmighofen on 2019-09-02
dot icon03/09/2019
Appointment of Ms Preeti Rajan as a director on 2019-08-31
dot icon03/09/2019
Appointment of Mr Jan David Himmighofen as a director on 2019-08-31
dot icon21/08/2019
Termination of appointment of Harry Julian Zalk as a director on 2019-08-18
dot icon21/08/2019
Termination of appointment of Vanesa Guallar as a director on 2019-08-18
dot icon11/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon05/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/04/2016
Annual return made up to 2016-04-02 no member list
dot icon02/04/2016
Termination of appointment of Harry Julian Zalk as a secretary on 2015-09-01
dot icon02/04/2016
Termination of appointment of Harry Julian Zalk as a secretary on 2015-09-01
dot icon30/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/01/2016
Appointment of Mr Malcolm Geere as a secretary on 2015-10-01
dot icon27/07/2015
Appointment of Ms Reem Bakri Osman as a director on 2015-07-01
dot icon23/07/2015
Termination of appointment of Alessandra Risley as a director on 2015-07-01
dot icon03/04/2015
Annual return made up to 2015-04-02 no member list
dot icon03/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-02 no member list
dot icon01/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-04-02 no member list
dot icon10/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon03/09/2012
Registered office address changed from C/O Josephine Morgan 9 Pemberton Gardens Second Floor Flat London N19 5RR United Kingdom on 2012-09-03
dot icon03/09/2012
Appointment of Mr Harry Julian Zalk as a secretary
dot icon03/09/2012
Termination of appointment of Josephine Morgan as a secretary
dot icon26/04/2012
Annual return made up to 2012-04-02 no member list
dot icon16/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/10/2011
Appointment of Ms Vanesa Guallar as a director
dot icon07/10/2011
Appointment of Mr Harry Julian Zalk as a director
dot icon26/09/2011
Termination of appointment of Benjamin Herbert as a director
dot icon23/05/2011
Registered office address changed from 9 Pemberton Gardens London N19 5RR United Kingdom on 2011-05-23
dot icon21/04/2011
Annual return made up to 2011-04-02 no member list
dot icon04/04/2011
Appointment of Ms Alessandra Risley as a director
dot icon21/03/2011
Secretary's details changed for Ms Josephine Jane Morgan on 2011-03-18
dot icon19/03/2011
Registered office address changed from First Floor Flat 9 Pemberton Gardens London N19 5RR on 2011-03-19
dot icon18/03/2011
Director's details changed for Mr Malcolm Greere on 2011-03-18
dot icon18/03/2011
Director's details changed for Mrs Jane Greere on 2011-03-18
dot icon07/03/2011
Appointment of Ms Josephine Jane Morgan as a secretary
dot icon07/03/2011
Termination of appointment of Alessandra Risley as a secretary
dot icon15/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon29/10/2010
Annual return made up to 2010-04-02 no member list
dot icon29/10/2010
Appointment of Ms Josephine Jane Morgan as a director
dot icon29/10/2010
Director's details changed for Mrs Jane Greere on 2010-03-23
dot icon29/10/2010
Director's details changed for Mr Malcolm Greere on 2010-03-23
dot icon28/10/2010
Annual return made up to 2009-04-02 no member list
dot icon02/10/2010
Compulsory strike-off action has been discontinued
dot icon29/09/2010
Annual return made up to 2008-04-02 no member list
dot icon29/09/2010
Termination of appointment of Richard Gill as a director
dot icon29/09/2010
Termination of appointment of Richard Gill as a director
dot icon29/09/2010
Appointment of Mrs Jane Greere as a director
dot icon29/09/2010
Appointment of Mr Malcolm Greere as a director
dot icon29/09/2010
Appointment of Mr Benjamin Herbert as a director
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon24/07/2009
Appointment terminated director daniel mccabe
dot icon24/07/2009
Appointment terminated director sara darwin
dot icon24/07/2009
Appointment terminated director susan greenwood
dot icon24/07/2009
Appointment terminated director philip doyle
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/06/2008
Accounts for a dormant company made up to 2007-06-30
dot icon23/12/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/09/2007
Annual return made up to 02/04/07
dot icon26/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/04/2006
Annual return made up to 02/04/06
dot icon23/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon10/05/2005
Annual return made up to 02/04/05
dot icon02/04/2004
Annual return made up to 02/04/04
dot icon08/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon08/07/2003
Accounts for a dormant company made up to 2002-06-30
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon02/05/2003
Annual return made up to 02/04/03
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon03/05/2002
Annual return made up to 02/04/02
dot icon29/11/2001
Annual return made up to 02/04/01
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon04/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon12/03/2001
New secretary appointed
dot icon04/12/2000
Secretary resigned;director resigned
dot icon29/03/2000
Annual return made up to 02/04/00
dot icon04/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon09/04/1999
Annual return made up to 02/04/99
dot icon04/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon25/03/1998
Annual return made up to 02/04/98
dot icon09/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon27/03/1997
Annual return made up to 02/04/97
dot icon14/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Annual return made up to 02/04/96
dot icon12/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon22/03/1995
Annual return made up to 02/04/95
dot icon16/03/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Director resigned;new director appointed
dot icon23/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon23/03/1994
Annual return made up to 02/04/94
dot icon30/03/1993
New director appointed
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Annual return made up to 02/04/93
dot icon14/07/1992
Accounts for a dormant company made up to 1992-06-30
dot icon31/05/1992
Accounts for a dormant company made up to 1991-06-30
dot icon01/04/1992
Annual return made up to 02/04/92
dot icon22/04/1991
Resolutions
dot icon17/04/1991
Accounts made up to 1990-06-30
dot icon17/04/1991
Annual return made up to 02/04/91
dot icon28/03/1990
Accounts made up to 1989-06-30
dot icon21/03/1990
Annual return made up to 16/03/90
dot icon08/11/1988
Annual return made up to 03/10/87
dot icon08/11/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon18/10/1988
Accounts made up to 1988-06-30
dot icon18/10/1988
Accounts made up to 1987-06-30
dot icon18/10/1988
Annual return made up to 30/09/88
dot icon07/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1988
Registered office changed on 07/07/88 from: c/o cartwright cunningham hazlegrove & co., 282-284 hoe street, walthamstow, london. E17 9DA
dot icon12/06/1987
Secretary resigned;director resigned
dot icon12/05/1987
Registered office changed on 12/05/87 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rajan, Preeti
Director
31/08/2019 - Present
-
Borges, Leliane Caldeira
Director
01/07/2021 - Present
-
Geere, Malcolm
Director
11/09/2009 - Present
-
Osman, Reem Bakri
Director
01/07/2015 - Present
-
Himmighofen, Jan David
Director
31/08/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED

9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/02/1986 with the registered office located at 9 Pemberton Gardens, London N19 5RR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/02/1986 .

Where is 9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED is registered at 9 Pemberton Gardens, London N19 5RR.

What does 9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-06-30.