Company Name77 Sutherland Avenue Residents Company Limited
Company StatusActive
Company Number01759184
CategoryPrivate Limited Company
Incorporation Date6 October 1983(40 years, 7 months ago)
Previous NameGunhamcourt 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 NameBonnie Arakie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address77 Sutherland Avenue
London
W9 2HG
Director NameMr Domenic Augustus Pini
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Flat
77 Sutherland Avenue
London
W9 2HG
Secretary NameMr Domenic Augustus Pini
NationalityBritish
StatusCurrent
Appointed20 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
77 Sutherland Avenue
London
W9 2HG
Director NameJulien Treves
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed02 June 2015(31 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressTop Floor 77 Sutherland Avenue
London
W9 2HG
Director NameMs Alexandra Ai Xian Tan
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 September 2021(37 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 77 Sutherland Avenue
London
W9 2HG
Director NameMr Antony Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleMarketing Consultant
Correspondence AddressFirst Floor Flat 77 Sutherland Avenue
London
W9 2HG
Director NameMr Gabriel Sosa
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed20 March 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1995)
RoleSupervisor
Correspondence AddressSecond Floor Flat 77 Sutherland Avenue
London
W9 2HG
Director NameMr Stephen Stinton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1995)
RoleArchitect
Correspondence AddressFourth Floor Flat 77 Sutherland Avenue
London
W9 2HG
Director NameHenry Winter
Date of BirthFebruary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1995)
RoleJournalist
Correspondence AddressGround Floor Flat 77 Sutherland Avenue
London
W9 2HG
Director NameMeryl Vivienne Tyers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(11 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2004)
RoleDesigner
Correspondence AddressFirst Floor Flat
77 Sutherland Avenue
London
W9 2HG
Director NameChristopher Gorell Barnes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 July 2007)
RoleFilm Producer
Correspondence AddressTop Floor 77 Sutherland Avenue
London
W9 2HG
Director NameMr James Donald Armitage
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(23 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 77 Sutherland Avenue
London
W9 2HG

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Bonnie Arakie
40.00%
Ordinary
1 at £1Bonnie Arakie & Mrs Caroline Pini
20.00%
Ordinary
1 at £1James Armitage
20.00%
Ordinary
1 at £1Mr Domenic Pini
20.00%
Ordinary

Financials

Year2014
Net Worth£10,982
Cash£7,982
Current Liabilities£250

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
19 May 2023Appointment of Ms Giulia Anita Vigezzi as a director on 18 May 2023 (2 pages)
31 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
12 April 2022Termination of appointment of Julien Treves as a director on 12 April 2022 (1 page)
4 March 2022Cessation of Julien Treves as a person with significant control on 4 August 2021 (1 page)
4 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
4 March 2022Cessation of Gabrielle Adelaide Decrion as a person with significant control on 4 August 2021 (1 page)
4 March 2022Cessation of Domenic Augustus Pini as a person with significant control on 4 March 2022 (1 page)
4 March 2022Cessation of Caroline Pini as a person with significant control on 4 March 2022 (1 page)
11 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 September 2021Appointment of Ms Alexandra Ai Xian Tan as a director on 23 September 2021 (2 pages)
6 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
25 April 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5
(7 pages)
15 April 2016Director's details changed for Julian Tredes on 15 April 2016 (2 pages)
15 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5
(7 pages)
15 April 2016Director's details changed for Julian Tredes on 15 April 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Appointment of Julian Tredes as a director on 2 June 2015 (3 pages)
5 November 2015Termination of appointment of James Donald Armitage as a director on 2 June 2015 (2 pages)
5 November 2015Appointment of Julian Tredes as a director on 2 June 2015 (3 pages)
5 November 2015Termination of appointment of James Donald Armitage as a director on 2 June 2015 (2 pages)
5 November 2015Appointment of Julian Tredes as a director on 2 June 2015 (3 pages)
5 November 2015Termination of appointment of James Donald Armitage as a director on 2 June 2015 (2 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5
(6 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(7 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 August 2010Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB United Kingdom on 31 August 2010 (1 page)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 6NB on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 6NB on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 6NB on 1 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
31 March 2009Return made up to 28/02/09; full list of members (5 pages)
31 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 May 2008Return made up to 28/02/08; full list of members (5 pages)
27 May 2008Return made up to 28/02/08; full list of members (5 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(8 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (8 pages)
4 March 2005Return made up to 28/02/05; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
26 March 2004Return made up to 12/03/04; full list of members (9 pages)
26 March 2004Return made up to 12/03/04; full list of members (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 12/03/03; full list of members (9 pages)
19 May 2003Return made up to 12/03/03; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(8 pages)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 March 2001Return made up to 12/03/01; full list of members (8 pages)
15 March 2001Return made up to 12/03/01; full list of members (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
24 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
22 March 1999Return made up to 20/03/99; no change of members (4 pages)
22 March 1999Return made up to 20/03/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 April 1998Return made up to 20/03/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1998Return made up to 20/03/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
21 April 1997Return made up to 20/03/97; full list of members (6 pages)
21 April 1997Return made up to 20/03/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 April 1996Return made up to 20/03/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1996Return made up to 20/03/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995New director appointed (1 page)
25 August 1995Director resigned (1 page)
25 August 1995New director appointed (1 page)
20 April 1995Return made up to 20/03/95; no change of members (6 pages)
20 April 1995Return made up to 20/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 May 1994Return made up to 20/03/94; full list of members (8 pages)
18 May 1994Return made up to 20/03/94; full list of members (8 pages)
16 March 1993Return made up to 20/03/93; no change of members (6 pages)
16 March 1993Return made up to 20/03/93; no change of members (6 pages)
22 May 1992Return made up to 20/03/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 1992Return made up to 20/03/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 1991Return made up to 20/03/91; full list of members (7 pages)
6 April 1991Return made up to 20/03/91; full list of members (7 pages)
15 May 1990Return made up to 31/03/90; full list of members (6 pages)
15 May 1990Return made up to 31/03/90; full list of members (6 pages)
9 March 1990Return made up to 31/03/89; full list of members (5 pages)
9 March 1990Return made up to 31/03/89; full list of members (5 pages)
3 May 1989Return made up to 31/03/88; full list of members (8 pages)
3 May 1989Return made up to 31/03/88; full list of members (8 pages)
14 December 1988Return made up to 31/03/85; full list of members (8 pages)
14 December 1988Return made up to 31/03/85; full list of members (8 pages)
6 October 1983Incorporation (14 pages)
6 October 1983Incorporation (14 pages)