Company Name154 Sutherland Avenue Limited
DirectorCristina Martuscelli
Company StatusActive
Company Number01987335
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 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

Secretary NameDenise Shear
NationalityBritish
StatusCurrent
Appointed25 May 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMrs Cristina Martuscelli
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(21 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleFinance
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1992)
RoleHigher Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1992)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameVictoria Margarita Blake
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressGround Floor Flat
154 Sutherland Avenue
London
W9 1HP
Director NameMr Louis Mario Rossi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 1994)
RolePiano Tuner
Correspondence Address154 Sutherland Avenue
London
W9 1HP
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 1997)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameMr Martin Lewis Alfred Rose
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langford Place
St Johns Wood
London
NW8 0LL
Director NameAlan Stewart Bernard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 1994)
RoleSenior Systems Manager
Correspondence Address154a Sutherlands Avenue
Maida Vale
London
WQ1 1HP
Director NameSarah Isobel Farrugia
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 September 2004)
RoleResearcher
Correspondence Address154a Sutherland Avenue
Maida Vale
London
W9 1HP
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed24 January 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameMr Francesco Cirillo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2004(18 years after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameBrian Farrugia
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address154a Sutherland Avenue
Maida Vale
London
W9 1HP
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2004)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Cristiano Guidi & Mrs Cristina Martuscelli
50.00%
Ordinary
2 at £1Mrs Cristina Martuscelli
50.00%
Ordinary

Financials

Year2014
Net Worth£12,843
Cash£13,616
Current Liabilities£2,340

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Filing History

24 August 2023Total exemption full accounts made up to 24 December 2022 (6 pages)
15 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
20 September 2022Total exemption full accounts made up to 24 December 2021 (6 pages)
20 May 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
20 September 2021Total exemption full accounts made up to 24 December 2020 (6 pages)
24 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
23 October 2020Total exemption full accounts made up to 24 December 2019 (6 pages)
4 June 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
13 September 2019Total exemption full accounts made up to 24 December 2018 (6 pages)
16 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 24 December 2017 (6 pages)
15 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
20 September 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(3 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(3 pages)
27 August 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(3 pages)
2 September 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(3 pages)
20 December 2013Termination of appointment of Francesco Cirillo as a director (1 page)
20 December 2013Termination of appointment of Francesco Cirillo as a director (1 page)
26 June 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from C/O Begbies Professional Appointments Limited 25 City Road London EC1Y 1AR England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Begbies Professional Appointments Limited 25 City Road London EC1Y 1AR England on 26 June 2012 (1 page)
19 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
10 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom on 10 September 2010 (1 page)
8 July 2010Director's details changed for Francesco Cirillo on 7 May 2010 (2 pages)
8 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Francesco Cirillo on 7 May 2010 (2 pages)
8 July 2010Secretary's details changed for Denise Shear on 7 May 2010 (1 page)
8 July 2010Director's details changed for Mrs Cristina Martuscelli on 7 May 2010 (2 pages)
8 July 2010Director's details changed for Mrs Cristina Martuscelli on 7 May 2010 (2 pages)
8 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mrs Cristina Martuscelli on 7 May 2010 (2 pages)
8 July 2010Secretary's details changed for Denise Shear on 7 May 2010 (1 page)
8 July 2010Director's details changed for Francesco Cirillo on 7 May 2010 (2 pages)
8 July 2010Secretary's details changed for Denise Shear on 7 May 2010 (1 page)
18 June 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
22 June 2009Return made up to 07/05/09; full list of members (4 pages)
22 June 2009Return made up to 07/05/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
12 May 2009Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 18 hand court high holborn london WC1V 6JF (1 page)
11 August 2008Registered office changed on 11/08/2008 from 18 hand court high holborn london WC1V 6JF (1 page)
24 June 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
10 June 2008Return made up to 07/05/08; full list of members (4 pages)
10 June 2008Return made up to 07/05/08; full list of members (4 pages)
20 May 2008Director appointed mrs cristina martuscelli (1 page)
20 May 2008Director appointed mrs cristina martuscelli (1 page)
18 March 2008Appointment terminated director brian farrugia (1 page)
18 March 2008Appointment terminated director brian farrugia (1 page)
26 June 2007Return made up to 07/05/07; full list of members (2 pages)
26 June 2007Return made up to 07/05/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
20 April 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
15 May 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
15 May 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
12 May 2006Return made up to 07/05/06; full list of members (2 pages)
12 May 2006Return made up to 07/05/06; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 24 December 2004 (7 pages)
14 September 2005Total exemption full accounts made up to 24 December 2004 (7 pages)
11 May 2005Return made up to 07/05/05; full list of members (2 pages)
11 May 2005Return made up to 07/05/05; full list of members (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
27 October 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
24 September 2004Registered office changed on 24/09/04 from: 18 hand court high holborn london WC1V 6JF (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 18 hand court high holborn london WC1V 6JF (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
9 August 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
9 August 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
29 July 2004Accounts for a small company made up to 24 December 2002 (4 pages)
29 July 2004Accounts for a small company made up to 24 December 2002 (4 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
25 November 2003Accounts for a small company made up to 24 December 2001 (4 pages)
25 November 2003Accounts for a small company made up to 24 December 2001 (4 pages)
27 May 2003Return made up to 07/05/03; full list of members (6 pages)
27 May 2003Return made up to 07/05/03; full list of members (6 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
27 May 2002Return made up to 07/05/02; full list of members (6 pages)
27 May 2002Return made up to 07/05/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 24 December 2000 (4 pages)
30 January 2002Accounts for a small company made up to 24 December 2000 (4 pages)
1 June 2001Return made up to 07/05/01; full list of members (6 pages)
1 June 2001Return made up to 07/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 24 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 24 December 1999 (4 pages)
19 May 2000Return made up to 07/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2000Return made up to 07/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 22 clifton road little venice london W9 1ST (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 22 clifton road little venice london W9 1ST (1 page)
25 October 1999Accounts for a small company made up to 24 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 24 December 1998 (4 pages)
21 May 1999Return made up to 07/05/99; full list of members (5 pages)
21 May 1999Return made up to 07/05/99; full list of members (5 pages)
23 October 1998Full accounts made up to 24 December 1997 (7 pages)
23 October 1998Full accounts made up to 24 December 1997 (7 pages)
19 May 1998Location of register of members (1 page)
19 May 1998Return made up to 07/05/98; full list of members (5 pages)
19 May 1998Location of register of members (1 page)
19 May 1998Return made up to 07/05/98; full list of members (5 pages)
27 February 1998Return made up to 07/05/96; full list of members (5 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Return made up to 07/05/97; full list of members (5 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: 47 maida vale london W9 1SH (1 page)
27 February 1998Return made up to 07/05/97; full list of members (5 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Return made up to 07/05/96; full list of members (5 pages)
27 February 1998Registered office changed on 27/02/98 from: 47 maida vale london W9 1SH (1 page)
27 October 1997Full accounts made up to 24 December 1996 (7 pages)
27 October 1997Full accounts made up to 24 December 1996 (7 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
3 November 1996Accounts for a small company made up to 24 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 24 December 1995 (5 pages)
26 October 1995Full accounts made up to 24 December 1994 (7 pages)
26 October 1995Full accounts made up to 24 December 1994 (7 pages)
5 May 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 February 1986Incorporation (34 pages)
7 February 1986Incorporation (34 pages)