Company Name86, Sutherland Avenue (Management Company) Limited
Company StatusActive
Company Number02171314
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 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 NameKarim Manji
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameZeenat Manji
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleGlobal Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Secretary NameKarim Manji
NationalityBritish
StatusCurrent
Appointed27 July 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameMr Bruno Tonioli
Date of BirthNovember 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed23 June 2010(22 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleProfessional Choreographer
Country of ResidenceUnited Kingdom
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameMrs Jeanette Jeffries
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1994)
RoleHead Of Dept-Adult Education
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameMr Malik Manji
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 July 2001)
RoleAccountant
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameMrs Delores Rea
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 June 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameMr Stephen Rea
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 June 2010)
RoleActor
Country of ResidenceEngland
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Secretary NameMr Malik Manji
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameMr Akber Manji
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 July 2001)
RoleImport/Export
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Secretary NameMr Akber Manji
NationalityBritish
StatusResigned
Appointed17 March 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 July 2001)
RoleImport/Export
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameZaqia Rashid
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Sutherland Avenue
London
W9 2QR

Contact

Telephone020 72866514
Telephone regionLondon

Location

Registered Address86 Sutherland Avenue
Maida Vale
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £25Bruno Tonioli
25.00%
Ordinary
1 at £25Mr Karim Manji
25.00%
Ordinary
1 at £25Mr Stephen Rea
25.00%
Ordinary
1 at £25Sharon Siddique
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,117
Cash£331
Current Liabilities£11,753

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 June 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 July 2021Director's details changed for Mr Bruno Tonioli on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Zeenat Manji on 14 July 2021 (2 pages)
14 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
23 May 2016Termination of appointment of Zaqia Rashid as a director on 13 May 2016 (1 page)
23 May 2016Termination of appointment of Zaqia Rashid as a director on 13 May 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
24 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Director's details changed for Mrs Delores Rea on 22 May 2010 (2 pages)
21 October 2010Director's details changed for Karim Manji on 22 May 2010 (2 pages)
21 October 2010Director's details changed for Zeenat Manji on 22 May 2010 (2 pages)
21 October 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
21 October 2010Registered office address changed from Flat 1, 86, Sutherland Ave, Maida Vale, London. W9 2QR on 21 October 2010 (1 page)
21 October 2010Director's details changed for Mr Stephen Rea on 22 May 2010 (2 pages)
21 October 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Karim Manji on 22 May 2010 (2 pages)
21 October 2010Registered office address changed from Flat 1, 86, Sutherland Ave, Maida Vale, London. W9 2QR on 21 October 2010 (1 page)
21 October 2010Director's details changed for Zeenat Manji on 22 May 2010 (2 pages)
21 October 2010Director's details changed for Mr Stephen Rea on 22 May 2010 (2 pages)
21 October 2010Director's details changed for Mrs Delores Rea on 22 May 2010 (2 pages)
13 July 2010Appointment of Bruno Tonioli as a director (3 pages)
13 July 2010Appointment of Bruno Tonioli as a director (3 pages)
30 June 2010Appointment of Zaqia Rashid as a director (3 pages)
30 June 2010Termination of appointment of Delores Rea as a director (2 pages)
30 June 2010Termination of appointment of Stephen Rea as a director (2 pages)
30 June 2010Appointment of Zaqia Rashid as a director (3 pages)
30 June 2010Termination of appointment of Delores Rea as a director (2 pages)
30 June 2010Termination of appointment of Stephen Rea as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 22/05/09; full list of members (5 pages)
12 August 2009Return made up to 22/05/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Return made up to 22/05/08; full list of members (5 pages)
18 June 2008Return made up to 22/05/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 22/05/07; full list of members (8 pages)
4 June 2007Return made up to 22/05/07; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 22/05/06; full list of members (9 pages)
31 May 2006Return made up to 22/05/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Return made up to 22/05/05; full list of members (9 pages)
23 May 2005Return made up to 22/05/05; full list of members (9 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 22/05/04; full list of members (9 pages)
28 May 2004Return made up to 22/05/04; full list of members (9 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 22/05/03; full list of members (9 pages)
28 May 2003Return made up to 22/05/03; full list of members (9 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2002Return made up to 22/05/02; full list of members (8 pages)
28 June 2002Return made up to 22/05/02; full list of members (8 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 22/05/01; full list of members (8 pages)
22 June 2001Return made up to 22/05/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 22/05/00; full list of members (8 pages)
13 June 2000Return made up to 22/05/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Return made up to 22/05/99; no change of members (4 pages)
25 May 1999Return made up to 22/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Return made up to 22/05/98; no change of members (4 pages)
21 May 1998Return made up to 22/05/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 22/05/97; full list of members (6 pages)
25 June 1997Return made up to 22/05/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Return made up to 22/05/96; full list of members (6 pages)
31 July 1996Return made up to 22/05/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 May 1995Return made up to 22/05/95; full list of members (6 pages)
26 May 1995Return made up to 22/05/95; full list of members (6 pages)
30 September 1987Incorporation (17 pages)