Company Name155 Sutherland Avenue Limited
Company StatusActive
Company Number01864679
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 5 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

Director NameMr James Christopher Theodore Perkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(14 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleSales
Country of ResidenceEngland
Correspondence AddressBasement Flat 155 Sutherland Avenue
London
W9 1ES
Director NameMr Timothy Seldon Blanks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 September 2002(17 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Director NameMr Anand Jagdishchandra Jain
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(23 years, 5 months after company formation)
Appointment Duration16 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address155 3rd Floor Flat
Sutherland Avenue
London
W9 1ES
Director NameMr James Edward Carter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1993)
RoleActor
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Director NameMr Merle Celeste Davis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 1999)
RoleGraphic Artist
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Director NameTracey Louise Josephs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 08 August 2013)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Director NameMr Christopher Guy Tidswell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2007)
RoleConsultant
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Secretary NameMr James Edward Carter
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Director NameKaren Leech
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1999)
RoleLloyds Reinsurance Bkr
Correspondence AddressBasement Flat
155 Sutherland Avenue
London
W9 1ES
Secretary NameTracey Louise Josephs
NationalityBritish
StatusResigned
Appointed23 June 1993(8 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 08 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Director NameAndrew Christopher Mansi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2002)
RoleManager (Entertainment)
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Director NameClara Lee
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySingaporean
StatusResigned
Appointed05 September 2002(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2006)
RoleBusiness Development Director
Correspondence AddressFlat 3
155 Sunderland Avenue
London
W9 1ES
Director NamePaul Andrew Charie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(21 years, 11 months after company formation)
Appointment Duration10 months (resigned 11 August 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 155 Sutherland Avenue
London
Middlesex
W9 1ES
Director NameGraeme Roger Veale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2008)
RoleInsurance
Correspondence Address155 Sutherland Avenue
London
W9 1ES
Director NameAbi Zoe Conway
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address155 Sutherland Avenue
London
W9 1ES

Location

Registered Address3 Chester Mews
C/O Avery Property Management
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Timothy Seldon Blanks
40.00%
Ordinary
1 at £1Anand Jain
20.00%
Ordinary
1 at £1James Perkins
20.00%
Ordinary
1 at £1Sarah Elle Shepherd
20.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 24 March 2022 (3 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 24 March 2021 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 August 2020Micro company accounts made up to 24 March 2020 (3 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 24 March 2019 (2 pages)
14 February 2019Notification of Timothy Seldon Blanks as a person with significant control on 5 February 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 February 2019Cessation of James Christopher Theodore Perkins as a person with significant control on 4 February 2019 (1 page)
9 January 2019Micro company accounts made up to 24 March 2018 (2 pages)
20 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
5 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
9 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
(5 pages)
9 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
(5 pages)
1 October 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
27 February 2015Registered office address changed from 155 Sutherland Avenue London W9 1ES to 3 Chester Mews C/O Avery Property Management London SW1X 7AH on 27 February 2015 (1 page)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(6 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(6 pages)
27 February 2015Registered office address changed from 155 Sutherland Avenue London W9 1ES to 3 Chester Mews C/O Avery Property Management London SW1X 7AH on 27 February 2015 (1 page)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(6 pages)
17 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
(6 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
(6 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
(6 pages)
23 September 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
8 August 2013Termination of appointment of Tracey Josephs as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Josephs as a director (1 page)
8 August 2013Termination of appointment of Tracey Josephs as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Josephs as a director (1 page)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
6 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
27 January 2012Total exemption full accounts made up to 24 March 2011 (7 pages)
27 January 2012Total exemption full accounts made up to 24 March 2011 (7 pages)
22 February 2011Termination of appointment of Abi Conway as a director (1 page)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
22 February 2011Termination of appointment of Abi Conway as a director (1 page)
13 February 2011Termination of appointment of Abi Conway as a director (1 page)
13 February 2011Termination of appointment of Abi Conway as a director (1 page)
12 January 2011Total exemption full accounts made up to 24 March 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 24 March 2010 (7 pages)
18 February 2010Director's details changed for Timothy Seldon Blanks on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Tracey Louise Josephs on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Anand Jain on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Tracey Louise Josephs on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Abi Zoe Conway on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Abi Zoe Conway on 14 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for James Perkins on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Anand Jain on 14 February 2010 (2 pages)
18 February 2010Director's details changed for James Perkins on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Timothy Seldon Blanks on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Tracey Louise Josephs on 4 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
25 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
3 March 2009Return made up to 09/02/09; full list of members (5 pages)
3 March 2009Return made up to 09/02/09; full list of members (5 pages)
18 February 2009Director appointed mr anand jain (1 page)
18 February 2009Director appointed mr anand jain (1 page)
10 February 2009Appointment terminated director paul charie (1 page)
10 February 2009Appointment terminated director graeme veale (1 page)
10 February 2009Appointment terminated director graeme veale (1 page)
10 February 2009Appointment terminated director paul charie (1 page)
26 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
7 March 2008Return made up to 09/02/08; change of members (8 pages)
7 March 2008Director appointed abi zoe conway (2 pages)
7 March 2008Return made up to 09/02/08; change of members (8 pages)
7 March 2008Director appointed abi zoe conway (2 pages)
18 December 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
18 December 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Return made up to 09/02/07; full list of members (9 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Return made up to 09/02/07; full list of members (9 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
20 October 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
20 October 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
23 May 2006Return made up to 09/02/06; full list of members (9 pages)
23 May 2006Return made up to 09/02/06; full list of members (9 pages)
6 December 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
6 December 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
7 March 2005Return made up to 09/02/05; full list of members (9 pages)
7 March 2005Return made up to 09/02/05; full list of members (9 pages)
25 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
25 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
26 February 2004Return made up to 09/02/04; full list of members (9 pages)
26 February 2004Return made up to 09/02/04; full list of members (9 pages)
26 January 2004Total exemption small company accounts made up to 24 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 24 March 2003 (7 pages)
12 March 2003Return made up to 09/02/03; full list of members (9 pages)
12 March 2003Return made up to 09/02/03; full list of members (9 pages)
8 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
8 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
4 April 2002Return made up to 09/02/02; full list of members (8 pages)
4 April 2002Return made up to 09/02/02; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 24 March 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 24 March 2001 (8 pages)
15 February 2001Return made up to 09/02/01; full list of members (8 pages)
15 February 2001Return made up to 09/02/01; full list of members (8 pages)
26 January 2001Full accounts made up to 24 March 2000 (6 pages)
26 January 2001Full accounts made up to 24 March 2000 (6 pages)
4 December 2000Full accounts made up to 24 March 1999 (7 pages)
4 December 2000Full accounts made up to 24 March 1999 (7 pages)
31 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Return made up to 09/02/99; full list of members (6 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Return made up to 09/02/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 24 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 24 March 1998 (6 pages)
14 January 1998Accounts for a small company made up to 24 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 24 March 1997 (6 pages)
1 April 1997Return made up to 09/02/97; full list of members (6 pages)
1 April 1997Return made up to 09/02/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 24 March 1996 (6 pages)
30 December 1996Accounts for a small company made up to 24 March 1996 (6 pages)
5 March 1996Return made up to 09/02/96; full list of members (6 pages)
5 March 1996Return made up to 09/02/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 24 March 1995 (6 pages)
27 November 1995Accounts for a small company made up to 24 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)