Company Name40/42 Sutherland Street Residents Association Limited
Company StatusActive
Company Number01395859
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 1978(45 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Richard Alan Fry
NationalityBritish
StatusCurrent
Appointed12 September 2001(22 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMark Alexander Corbet Burcher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2002(23 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleGovt Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAtwood House
Old Green Lane
Camberley
Surrey
GU15 4LG
Director NameLucy Jean Anderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(27 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
42 Sutherland Street
London
SW1V 4JZ
Director NameMrs Karen Isobel Caroline Hassan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(32 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMiss Charmian Elizabeth Lucy Leaver
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(34 years after company formation)
Appointment Duration11 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMs Nonie Elizabeth Rougier Chapman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2001)
RolePrivate Secretary
Correspondence Address40-42 Sutherland Street
London
SW1V 4JZ
Director NameMr Roderick McDonagh Odonnell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1997)
RoleCivil Servant
Correspondence Address40-42 Sutherland Street
London
SW1V 4JZ
Director NameMr Michael Charles Richardson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address40-42 Sutherland Street
London
SW1V 4JZ
Director NameMiss Penny Snow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1997)
RoleAdvertising Sales Assistant-Media
Correspondence Address40-42 Sutherland Street
London
SW1V 4JZ
Secretary NameMs Nonie Elizabeth Rougier Chapman
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address40-42 Sutherland Street
London
SW1V 4JZ
Director NameCharles Durrant
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2002)
RoleTax Consultant
Correspondence AddressFlat 4
42 Sutherland Street
London
SW1V 4JZ
Director NameMichael Rourke
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
42 Sutherland Street
London
SW1V 4JZ
Secretary NameMichael Rourke
NationalityBritish
StatusResigned
Appointed15 February 2002(23 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
42 Sutherland Street
London
SW1V 4JZ
Director NameHelen Whately
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2006)
RoleManager Aol
Correspondence AddressFlat 12
42 Sutherland Street
London
SW1V 4JZ
Director NameRobert Tattersall
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(27 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
42 Sutherland Street
London
SW1V 4JZ

Contact

Telephone020 78347773
Telephone regionLondon

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
27 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Director's details changed for Mrs Karen Isobel Caroline El Nahas on 9 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Karen Isobel Caroline El Nahas on 9 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Karen Isobel Caroline El Nahas on 9 September 2014 (2 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
26 October 2012Appointment of Charmian Elizabeth Lucy Leaver as a director (2 pages)
26 October 2012Appointment of Charmian Elizabeth Lucy Leaver as a director (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
5 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
28 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 January 2012Appointment of Mrs Karen Isobel Caroline El Nahas as a director (2 pages)
3 January 2012Appointment of Mrs Karen Isobel Caroline El Nahas as a director (2 pages)
7 December 2011Appointment of Mrs Karen Isobel Caroline El Nahas as a director (2 pages)
7 December 2011Appointment of Mrs Karen Isobel Caroline El Nahas as a director (2 pages)
28 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
28 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
7 March 2011Termination of appointment of Robert Tattersall as a director (1 page)
7 March 2011Termination of appointment of Robert Tattersall as a director (1 page)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
9 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
6 April 2010Director's details changed for Lucy Jean Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lucy Jean Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Alexander Corbet Burcher on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Alexander Corbet Burcher on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Tattersall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Tattersall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Tattersall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lucy Jean Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Alexander Corbet Burcher on 6 April 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
2 April 2009Annual return made up to 31/03/09 (3 pages)
2 April 2009Annual return made up to 31/03/09 (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
7 April 2008Annual return made up to 31/03/08 (3 pages)
7 April 2008Annual return made up to 31/03/08 (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
18 April 2007Annual return made up to 31/03/07 (4 pages)
18 April 2007Annual return made up to 31/03/07 (4 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Annual return made up to 31/03/06 (2 pages)
10 May 2006Annual return made up to 31/03/06 (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
27 April 2006New director appointed (4 pages)
27 April 2006New director appointed (4 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
12 July 2005Annual return made up to 31/03/05 (4 pages)
12 July 2005Annual return made up to 31/03/05 (4 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
8 April 2004Annual return made up to 31/03/04 (4 pages)
8 April 2004Annual return made up to 31/03/04 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 May 2003Annual return made up to 31/03/03 (4 pages)
15 May 2003Annual return made up to 31/03/03 (4 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
3 February 2003Accounts made up to 31 March 2002 (4 pages)
3 February 2003Accounts made up to 31 March 2002 (4 pages)
4 July 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 July 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
28 January 2002Accounts made up to 31 March 2001 (4 pages)
28 January 2002Accounts made up to 31 March 2001 (4 pages)
4 December 2001Registered office changed on 04/12/01 from: 40/42 sutherland street london SW1V 4JZ (1 page)
4 December 2001Registered office changed on 04/12/01 from: 40/42 sutherland street london SW1V 4JZ (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
6 April 2001Annual return made up to 31/03/01 (3 pages)
6 April 2001Annual return made up to 31/03/01 (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
11 October 2000Full accounts made up to 31 March 2000 (4 pages)
11 October 2000Full accounts made up to 31 March 2000 (4 pages)
26 June 2000Annual return made up to 31/03/00 (4 pages)
26 June 2000Annual return made up to 31/03/00 (4 pages)
13 October 1999Accounts made up to 31 March 1999 (4 pages)
13 October 1999Accounts made up to 31 March 1999 (4 pages)
8 April 1999Annual return made up to 31/03/99 (4 pages)
8 April 1999Annual return made up to 31/03/99 (4 pages)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Accounts made up to 31 March 1998 (4 pages)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Accounts made up to 31 March 1998 (4 pages)
22 August 1997Accounts made up to 31 March 1997 (3 pages)
22 August 1997Accounts made up to 31 March 1997 (3 pages)
6 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(4 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(4 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
23 October 1996Accounts made up to 31 March 1996 (3 pages)
23 October 1996Accounts made up to 31 March 1996 (3 pages)
28 March 1996Annual return made up to 31/03/96 (4 pages)
28 March 1996Annual return made up to 31/03/96 (4 pages)
31 May 1995Accounts made up to 31 March 1995 (3 pages)
31 May 1995Accounts made up to 31 March 1995 (3 pages)
5 April 1995Annual return made up to 31/03/95 (4 pages)
5 April 1995Annual return made up to 31/03/95 (4 pages)
25 October 1978Certificate of incorporation (1 page)
25 October 1978Certificate of incorporation (1 page)