Company NameSutherland North Amenity Limited
Company StatusActive
Company Number01557862
CategoryPrivate Limited Company
Incorporation Date24 April 1981(43 years ago)
Previous NameShowclap Limited

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

Director NameMr Ian George Francis Karsten
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(15 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleJudge
Country of ResidenceEngland
Correspondence Address120 Sutherland Avenue
Maida Vale
London
W9 2QP
Director NameMs Anna Carolyn Mumford
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(15 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address108 Sutherland Avenue
London
W9 2QP
Director NameMr Howard Paul Bogod
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(26 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Sutherland Avenue
London
W9 2QP
Director NameSonja Patricia Riber
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2007(26 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
124 Sutherland Avenue
London
W9 2QP
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed05 August 2016(35 years, 3 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameJanet Mary Dunsford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years after company formation)
Appointment Duration17 years, 6 months (resigned 31 October 2009)
RoleFreelance
Correspondence Address130 Sutherland Avenue
London
W9 2QP
Director NamePeter Denbeigh Russell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years after company formation)
Appointment Duration17 years, 11 months (resigned 07 April 2010)
RoleTheatre Manager
Correspondence AddressFlat 2 130 Sutherland Avenue
London
W9 2QP
Director NameJohan Witt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed07 May 1992(11 years after company formation)
Appointment Duration14 years, 8 months (resigned 15 January 2007)
RoleMedical Doctor
Correspondence Address110 Sutherland Avenue
Maida Vale
London
W9 2QP
Director NameLynnet Pready
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(15 years after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2005)
RoleTeacher
Correspondence Address112 Sutherland Avenue
London
W9 2QP
Secretary NameLeif Bjerre Larsen
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 15 January 2015)
RoleCompany Director
Correspondence Address52 Cleveland Mansions
Widley Road
London
W9 2LB
Director NameTedi De Toledo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2010)
RoleCo Director
Correspondence Address124 Sutherland Avenue
London
W9 2QP
Director NameChristopher Richard Sargeson
Date of BirthMay 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 September 2010(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 August 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address130 Sutherland Avenue
London
W9 2QP
Secretary NameMr Adrian Kendry
StatusResigned
Appointed15 January 2015(33 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG
Secretary NameB B H S Management Limited (Corporation)
StatusResigned
Appointed07 May 1992(11 years after company formation)
Appointment Duration8 years (resigned 31 May 2000)
Correspondence AddressHarmony Close
Princes Park Avenue
London
NW11 0JJ

Contact

Telephone020 72861334
Telephone regionLondon

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1108 Sutherland Avenue Management LTD
7.69%
Ordinary
1 at £1110 Sutherland Avenue Management LTD
7.69%
Ordinary
1 at £1112 Sutherland Avenue Management LTD
7.69%
Ordinary
1 at £1B.k. Sargeson & C.r. Sargeson & Pierre Valentin
7.69%
Ordinary
1 at £1I. Karsten
7.69%
Ordinary
1 at £1Paddington Churches Housing Association
7.69%
Ordinary
1 at £1Palliser Holdings LTD
7.69%
Ordinary
1 at £1Rouge Property LTD
7.69%
Ordinary
1 at £1Sutherland Avenue Residents Associates LTD
7.69%
Ordinary
2 at £1Camani Oscar PLC
15.38%
Ordinary
2 at £1Cosmur Investments LTD
15.38%
Ordinary

Financials

Year2014
Net Worth£9,542
Cash£15,012
Current Liabilities£5,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

12 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
7 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 May 2021Secretary's details changed for Westbourne Block Management Limited on 17 May 2021 (1 page)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
16 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Appointment of Westbourne Block Management Limited as a secretary on 5 August 2016 (2 pages)
8 August 2016Appointment of Westbourne Block Management Limited as a secretary on 5 August 2016 (2 pages)
8 August 2016Termination of appointment of Adrian Kendry as a secretary on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Adrian Kendry as a secretary on 5 August 2016 (1 page)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 13
(7 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 13
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Termination of appointment of Christopher Richard Sargeson as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Christopher Richard Sargeson as a director on 27 August 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 13
(8 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 13
(8 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 13
(8 pages)
14 May 2015Registered office address changed from 108a Sutherland Avenue London W9 2QP to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 108a Sutherland Avenue London W9 2QP to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 14 May 2015 (1 page)
17 January 2015Appointment of Mr Adrian Kendry as a secretary on 15 January 2015 (2 pages)
17 January 2015Termination of appointment of Leif Bjerre Larsen as a secretary on 15 January 2015 (1 page)
17 January 2015Termination of appointment of Leif Bjerre Larsen as a secretary on 15 January 2015 (1 page)
17 January 2015Appointment of Mr Adrian Kendry as a secretary on 15 January 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 13
(9 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 13
(9 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 13
(9 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
3 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
3 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Director's details changed for Mr Ian George Francis Karsten on 16 May 2011 (2 pages)
16 May 2011Secretary's details changed for Leif Bjerre Larsen on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Sonja Patricia Riber on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
16 May 2011Secretary's details changed for Leif Bjerre Larsen on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Sonja Patricia Riber on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
16 May 2011Director's details changed for Mr Ian George Francis Karsten on 16 May 2011 (2 pages)
29 September 2010Appointment of Christopher Richard Sargeson as a director (3 pages)
29 September 2010Appointment of Christopher Richard Sargeson as a director (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Termination of appointment of Tedi De Toledo as a director (2 pages)
5 July 2010Termination of appointment of Tedi De Toledo as a director (2 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
25 May 2010Termination of appointment of Peter Russell as a director (2 pages)
25 May 2010Termination of appointment of Peter Russell as a director (2 pages)
15 February 2010Registered office address changed from 130 Sutherland Avenue London W9 2QP on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 130 Sutherland Avenue London W9 2QP on 15 February 2010 (2 pages)
6 January 2010Termination of appointment of Janet Dunsford as a director (2 pages)
6 January 2010Termination of appointment of Janet Dunsford as a director (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 May 2009Return made up to 07/05/09; no change of members (7 pages)
19 May 2009Return made up to 07/05/09; no change of members (7 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 May 2008Return made up to 07/05/08; full list of members (12 pages)
23 May 2008Return made up to 07/05/08; full list of members (12 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 July 2007Return made up to 07/05/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2007Return made up to 07/05/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 May 2006Return made up to 07/05/06; full list of members (12 pages)
19 May 2006Return made up to 07/05/06; full list of members (12 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
7 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 June 2005Return made up to 07/05/05; full list of members (13 pages)
3 June 2005Return made up to 07/05/05; full list of members (13 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 May 2004Return made up to 07/05/04; full list of members (13 pages)
27 May 2004Return made up to 07/05/04; full list of members (13 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2003Return made up to 07/05/03; full list of members (12 pages)
16 May 2003Return made up to 07/05/03; full list of members (12 pages)
28 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 June 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 June 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 2000Registered office changed on 17/08/00 from: 370/386 high road wembley middlesex HA9 6AX (1 page)
17 August 2000Registered office changed on 17/08/00 from: 370/386 high road wembley middlesex HA9 6AX (1 page)
12 July 2000Full accounts made up to 31 December 1998 (9 pages)
12 July 2000Full accounts made up to 31 December 1998 (9 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Return made up to 07/05/00; full list of members (12 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Return made up to 07/05/00; full list of members (12 pages)
20 June 2000Secretary resigned (1 page)
16 July 1999Return made up to 07/05/99; full list of members (8 pages)
16 July 1999Return made up to 07/05/99; full list of members (8 pages)
6 January 1999Return made up to 07/05/98; no change of members (6 pages)
6 January 1999Return made up to 07/05/98; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
26 March 1998Full accounts made up to 31 December 1996 (7 pages)
26 March 1998Full accounts made up to 31 December 1996 (7 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Return made up to 07/05/97; no change of members (4 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Return made up to 07/05/97; no change of members (4 pages)
21 July 1997New director appointed (2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
7 August 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Memorandum and Articles of Association (10 pages)
7 August 1996Ad 08/08/95--------- £ si 1@1 (2 pages)
7 August 1996£ nc 12/13 08/08/95 (1 page)
7 August 1996Memorandum and Articles of Association (10 pages)
7 August 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996£ nc 12/13 08/08/95 (1 page)
7 August 1996Ad 08/08/95--------- £ si 1@1 (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)