Company Name144 Sutherland Avenue Management Limited
Company StatusDissolved
Company Number01515775
CategoryPrivate Limited Company
Incorporation Date3 September 1980(43 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Anthony John Hardwell
NationalityBritish
StatusClosed
Appointed01 November 1995(15 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressFlat 4
144 Sutherland Avenue
London
W9 1HP
Director NameMr Guy Wilson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2012(31 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Sutherland Avenue
London
W9 1HP
Director NameMr Christopher Bill Bruckner
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2020(40 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 144 Sutherland Avenue
London
W9 1HP
Secretary NameMrs Ruth Elizabeth Swindin
StatusClosed
Appointed20 July 2021(40 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressFlat 4 Sutherland Avenue
London
W9 1HP
Director NameMr Anthony Michael Fearn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1995)
RoleChartered Town Planning Consultant
Correspondence Address144 A Sutherland Avenue
London
W9 1HP
Director NameMr Anthony John Hardwell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 1994)
RoleGovernment Servant
Correspondence AddressFlat 4
144 Sutherland Avenue
London
W9 1HP
Director NameMrs Carey Ann Randen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1993)
RoleHousewife
Correspondence AddressFlat 1
144 Sutherland Avenue
London
W9 1HP
Secretary NameMr Anthony John Hardwell
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressFlat 4
144 Sutherland Avenue
London
W9 1HP
Director NameSarah Katharine Lewin Payne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 April 1999)
RoleMedical Student
Correspondence AddressFlat 5 144 Sutherland Avenue
London
W9 1HP
Secretary NameSarah Katharine Lewin Payne
NationalityBritish
StatusResigned
Appointed11 April 1994(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1995)
RoleMedical Student
Correspondence AddressFlat 5 144 Sutherland Avenue
London
W9 1HP
Director NameDavid Mathews Helson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1999(18 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 June 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-144 Sutherland Avenue
Maida Vale
London
W9 1HP
Director NameMr Richard Jolyon Harold Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(31 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCanada House
272 Field End Road
Eastcote
Middlesex
HA4 9NA

Location

Registered AddressFlat 4 Sutherland Avenue
London
W9 1HP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

48 at £1Mountain Dove LTD
50.00%
Ordinary
16 at £1Anthony Hardwell & Elizabeth Hardwell
16.67%
Ordinary
16 at £1Guy Wilson
16.67%
Ordinary
16 at £1Iain Kendle & Anthony Hardwell
16.67%
Ordinary

Financials

Year2014
Net Worth£14,633
Cash£15,353
Current Liabilities£720

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
7 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
26 November 2017Registered office address changed from PO Box 144Sam Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 26 November 2017 (1 page)
26 November 2017Registered office address changed from PO Box 144Sam Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 26 November 2017 (1 page)
25 November 2017Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box 144Sam Boundary House Cricket Field Road Uxbridge UB8 1QG on 25 November 2017 (1 page)
25 November 2017Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box 144Sam Boundary House Cricket Field Road Uxbridge UB8 1QG on 25 November 2017 (1 page)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 96
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 96
(4 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 96
(4 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 96
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 96
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 96
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Richard Davis as a director (1 page)
11 January 2013Appointment of Mr Guy Wilson as a director (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of David Helson as a director (1 page)
11 January 2013Termination of appointment of David Helson as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Appointment of Mr Guy Wilson as a director (2 pages)
11 January 2013Termination of appointment of Richard Davis as a director (1 page)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Appointment of Mr Richard Jolyon Harold Davis as a director (2 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 February 2012Appointment of Mr Richard Jolyon Harold Davis as a director (2 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2010Director's details changed for David Mathews Helson on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for David Mathews Helson on 1 January 2010 (2 pages)
20 January 2010Director's details changed for David Mathews Helson on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
7 April 2005Return made up to 31/12/04; full list of members (4 pages)
7 April 2005Return made up to 31/12/04; full list of members (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 February 2004Return made up to 31/12/03; no change of members (6 pages)
20 February 2004Return made up to 31/12/03; no change of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 September 2003Return made up to 31/12/02; full list of members (9 pages)
24 September 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
24 April 2002Return made up to 31/12/01; full list of members (9 pages)
24 April 2002Return made up to 31/12/01; full list of members (9 pages)
2 January 2002Registered office changed on 02/01/02 from: 144 sutherland avenue london W9 1HP (1 page)
2 January 2002Registered office changed on 02/01/02 from: 144 sutherland avenue london W9 1HP (1 page)
7 June 2001Full accounts made up to 31 March 2001 (6 pages)
7 June 2001Full accounts made up to 31 March 2001 (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2000Full accounts made up to 31 March 1999 (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (6 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Full accounts made up to 31 March 1995 (5 pages)
5 February 1996Full accounts made up to 31 March 1995 (5 pages)