Company Name170 Sutherland Avenue Limited
Company StatusActive
Company Number01954513
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 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

Director NameMrs Vanessa Jane Windsor-Phillips
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(12 years, 5 months after company formation)
Appointment Duration26 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressShafford House
Redbourn Road, Childwickbury
St. Albans
Hertfordshire
AL3 6LB
Director NameChristos Nicolas Sclavounis
Date of BirthMay 1957 (Born 67 years ago)
NationalityGreek
StatusCurrent
Appointed23 February 2005(19 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address46 Zitsis Street
Athens
14562
Foreign
Director NamePatricia Ann Hauswirth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(23 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address170 Sutherland Avenue
London
W9 1HR
Director NameMiss Lucy Olivia Kennett
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleBanking
Country of ResidenceEngland
Correspondence Address170 Sutherland Avenue
London
W9 1HR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusCurrent
Appointed15 February 2013(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address11 Queensway House
Queensway
New Milton
Hampshire
BH25 5NR
Director NameJames Deas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressThe Garden Flat
170 Sutherland Avenue Venice
London
W9 1HR
Director NameSusan Adams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 December 2008)
RolePartner Design Company
Correspondence AddressGround Floor Flat
170 Sutherland Avenue
London
W9 1HR
Director NameChristos Nicolaos Sclavounis
Date of BirthMay 1957 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed14 February 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 February 2001)
RoleMerchant Banking
Correspondence Address145 Randolph Avenue
London
W9 1DN
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 February 1992)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameSandra Yeoh
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1993)
RoleCompany Director
Correspondence Address19 Margin Drive
Wimbledon
London
SW19 5HA
Secretary NameHugh Anderson Adams
NationalityBritish
StatusResigned
Appointed21 June 1993(7 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 February 2008)
RoleCompany Director
Correspondence AddressGround Floor Flat
170 Sutherland Avenue
London
W9 1HR
Director NameJohn Michael Stuart Gisborne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressFlat 1
170 Sutherland Avenue
London
Greater London
W9
Director NameMr Graham John Phillips
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(12 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShafford House
Redbourn Road, Childwickbury
St. Albans
Hertfordshire
AL3 6LB
Director NameVerna Jane Kinder
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2008)
RolePortugal
Correspondence AddressQuinta Das Oliveiras
Poco Barreto
Silves
Algarve 8300-042
Director NameMr Raffi Ludwig Eghiayan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(23 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2021)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address1st Floor Flat 170 Sutherland Avenue
London
W9 1HR
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(22 years, 3 months after company formation)
Appointment Duration5 years (resigned 15 February 2013)
Correspondence Address11 Queensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address3 C/O Averys Property Management
3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1C.n. Sclavounis
25.00%
Ordinary
1 at £1Mr Raffi Eghiayan
25.00%
Ordinary
1 at £1Mrs V. Phillips & Mr G. Phillips
25.00%
Ordinary
1 at £1Patricia Ann Hauswirth
25.00%
Ordinary

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

22 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 March 2023Registered office address changed from C/O Avery's Property Management 3 Chester Mews London SW1X 7AH England to 3 C/O Averys Property Management 3 Chester Mews London SW1X 7AH on 22 March 2023 (1 page)
30 November 2022Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Avery's Property Management 3 Chester Mews London SW1X 7AH on 30 November 2022 (1 page)
30 November 2022Accounts for a dormant company made up to 28 September 2022 (2 pages)
30 November 2022Termination of appointment of Firstport Secretarial Limited as a secretary on 30 November 2022 (1 page)
15 June 2022Accounts for a dormant company made up to 28 September 2021 (2 pages)
15 June 2022Appointment of Miss Lucy Olivia Kennett as a director on 15 June 2022 (2 pages)
8 June 2022Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 8 June 2022 (1 page)
15 February 2022Termination of appointment of Raffi Ludwig Eghiayan as a director on 30 June 2021 (1 page)
15 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
23 June 2021Accounts for a dormant company made up to 28 September 2020 (2 pages)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 February 2018Notification of a person with significant control statement (2 pages)
28 February 2018Withdrawal of a person with significant control statement on 28 February 2018 (2 pages)
22 March 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(8 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(8 pages)
27 January 2016Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
27 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
27 January 2016Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 (1 page)
27 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
27 January 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(8 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(8 pages)
24 March 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(8 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(8 pages)
24 September 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 September 2013 (1 page)
22 February 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
15 February 2013Appointment of Peverel Secretarial Limited as a secretary (2 pages)
15 February 2013Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
15 February 2013Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
15 February 2013Appointment of Peverel Secretarial Limited as a secretary (2 pages)
31 May 2012Accounts for a dormant company made up to 28 September 2011 (3 pages)
31 May 2012Accounts for a dormant company made up to 28 September 2011 (3 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
17 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page)
18 February 2011Secretary's details changed for Solitare Secretaries Ltd on 4 January 2011 (2 pages)
18 February 2011Secretary's details changed for Solitare Secretaries Ltd on 4 January 2011 (2 pages)
18 February 2011Secretary's details changed for Solitare Secretaries Ltd on 4 January 2011 (2 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
14 October 2010Accounts for a dormant company made up to 28 September 2010 (3 pages)
14 October 2010Accounts for a dormant company made up to 28 September 2010 (3 pages)
18 February 2010Director's details changed for Patricia Ann Hauswirth on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Raffi Eghiayan on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Vanessa Windsor-Phillips on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christos Nicolas Sclavounis on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
18 February 2010Secretary's details changed for Solitare Secretaries Ltd on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Solitare Secretaries Ltd on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Patricia Ann Hauswirth on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Raffi Eghiayan on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Solitare Secretaries Ltd on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christos Nicolas Sclavounis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Raffi Eghiayan on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Vanessa Windsor-Phillips on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Patricia Ann Hauswirth on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Vanessa Windsor-Phillips on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christos Nicolas Sclavounis on 1 October 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 February 2009Return made up to 14/02/09; full list of members (6 pages)
17 February 2009Return made up to 14/02/09; full list of members (6 pages)
29 January 2009Director appointed patricia ann hauswirth (1 page)
29 January 2009Director appointed patricia ann hauswirth (1 page)
19 January 2009Director appointed raffi eghiayan (1 page)
19 January 2009Director appointed raffi eghiayan (1 page)
15 January 2009Accounts for a dormant company made up to 28 September 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 28 September 2008 (5 pages)
10 December 2008Appointment terminated director graham phillips (1 page)
10 December 2008Appointment terminated director susan adams (1 page)
10 December 2008Appointment terminated director susan adams (1 page)
10 December 2008Appointment terminated director verna kinder (1 page)
10 December 2008Appointment terminated director verna kinder (1 page)
10 December 2008Appointment terminated director graham phillips (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
19 February 2008Return made up to 14/02/08; full list of members (4 pages)
19 February 2008Return made up to 14/02/08; full list of members (4 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 79 new cavendish street london W1W 6XB (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 79 new cavendish street london W1W 6XB (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
8 May 2007Return made up to 14/02/07; full list of members (4 pages)
8 May 2007Return made up to 14/02/07; full list of members (4 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
7 March 2006Return made up to 14/02/06; full list of members (4 pages)
7 March 2006Return made up to 14/02/06; full list of members (4 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
9 July 2005Registered office changed on 09/07/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page)
9 July 2005Registered office changed on 09/07/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
14 March 2005Return made up to 14/02/05; full list of members (3 pages)
14 March 2005Return made up to 14/02/05; full list of members (3 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
4 May 2004Registered office changed on 04/05/04 from: 159-165 great portland street london W1W 5PA (1 page)
4 May 2004Registered office changed on 04/05/04 from: 159-165 great portland street london W1W 5PA (1 page)
3 April 2004Return made up to 14/02/04; full list of members (8 pages)
3 April 2004Return made up to 14/02/04; full list of members (8 pages)
12 December 2003Accounts for a dormant company made up to 30 September 2003 (8 pages)
12 December 2003Accounts for a dormant company made up to 30 September 2003 (8 pages)
25 July 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(8 pages)
25 July 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(8 pages)
14 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
14 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2001Accounts made up to 30 September 2000 (7 pages)
13 June 2001Accounts made up to 30 September 2000 (7 pages)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 June 2000Accounts made up to 30 September 1999 (7 pages)
6 June 2000Accounts made up to 30 September 1999 (7 pages)
26 May 2000Return made up to 14/02/00; full list of members (8 pages)
26 May 2000Return made up to 14/02/00; full list of members (8 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 March 1999Return made up to 14/02/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/99
(7 pages)
31 March 1999Return made up to 14/02/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/99
(7 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (3 pages)
20 May 1998New director appointed (3 pages)
6 May 1998Accounts made up to 30 September 1997 (5 pages)
6 May 1998Accounts made up to 30 September 1997 (5 pages)
31 July 1997Accounts made up to 30 September 1996 (5 pages)
31 July 1997Accounts made up to 30 September 1996 (5 pages)
14 April 1997Return made up to 14/02/97; full list of members (6 pages)
14 April 1997Return made up to 14/02/97; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 28 September 1995 (2 pages)
19 July 1996Accounts for a small company made up to 28 September 1995 (2 pages)
12 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 July 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 July 1995Accounts made up to 28 September 1994 (5 pages)
4 July 1995Accounts made up to 28 September 1994 (5 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
5 November 1985Incorporation (35 pages)
5 November 1985Incorporation (35 pages)