Company Name57 Sutherland Avenue Limited
Company StatusActive
Company Number02180904
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 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 NameMr Guido Giacalone
Date of BirthMay 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2020(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address57f Sutherland Avenue
London
W9 2HF
Director NameMr Reza Kasraei
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address68 Maida Vale
London
W9 1PR
Director NameMs Simran Kaur Litt
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(35 years, 6 months after company formation)
Appointment Duration12 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address57 Sutherland Avenue
London
W9 2HF
Director NameMiss Lucy Penswick
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(36 years, 1 month after company formation)
Appointment Duration5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address57 Sutherland Avenue
London
W9 2HF
Director NameMonique Quant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2002)
RoleDirector Global Energy And Com
Correspondence Address57 J Sutherland Avenue
London
W9 2HF
Director NameMr Mark P Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleBanker
Correspondence Address57 Sutherland Avenue
London
W9 2HF
Secretary NameMiss Caroline Patricia Corfield
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 1993)
RoleCompany Director
Correspondence Address57 Sutherland Avenue
London
W9 2HF
Secretary NameMiss Julie Cabburn
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleManagement Consultant
Correspondence Address57 Sutherland Avenue
London
W9 2HF
Secretary NameLorraine Cooper
NationalityBritish
StatusResigned
Appointed15 August 1998(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2003)
RoleCompany Director
Correspondence AddressFlat E 57 Sutherland Avenue
London
W9 2HF
Director NameSarah Temerlies
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 2007)
RoleAdvertising
Correspondence AddressFlat G
57 Sutherland Avenue
London
W9 2HF
Director NamePaul Lawrence Berger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2003)
RoleTrainee Surveyor
Correspondence Address57b Sutherland Avenue
London
W9 2HF
Director NameSean Miles Briscall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2005)
RoleDesign Engineer
Correspondence Address57j Sutherland Avenue
Maida Vale
London
W9 2HF
Secretary NamePaul Lawrence Berger
NationalityBritish
StatusResigned
Appointed17 November 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address57b Sutherland Avenue
London
W9 2HF
Director NameLisa Kerstin Alexandra Noroxe
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2007(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2011)
RoleProject Officer
Correspondence Address57a Sutherland Avenue
London
W9 2HF
Director NameMr Assad Riyany
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 09 March 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address57i Sutherland Avenue
London
W9 2HF
Director NameMs Sheetal Shinh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(26 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 April 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat J 57 Sutherland Avenue
Sutherland Avenue
London
W9 2HF
Director NameMrs Azadeh Kasraei
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(28 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Maida Vale Flat 13 D
Maida Vale
London
W9 1UJ
Director NameAlister Jack Langdon
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(29 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 K Sutherland Avenue
Maida Vale
London
W9 2HF
Director NameMiss Ashley Lois Yi Chen Cooper
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 May 2023)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressFlat K, 57 Sutherland Avenue
London
W9 2HF
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed29 February 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2011)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2011(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 June 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2012(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 July 2016)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address91 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,271
Current Liabilities£1,913

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 April 2020Appointment of Miss Ashley Lois Yi Chen Cooper as a director on 20 April 2020 (2 pages)
18 March 2020Appointment of Mr Guido Giacalone as a director on 18 March 2020 (2 pages)
28 February 2020Termination of appointment of Alister Jack Langdon as a director on 28 February 2020 (1 page)
23 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 March 2018Termination of appointment of Assad Riyany as a director on 9 March 2018 (1 page)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 February 2017Appointment of Alister Jack Langdon as a director on 13 January 2017 (3 pages)
13 February 2017Appointment of Alister Jack Langdon as a director on 13 January 2017 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Appointment of Mrs Azadeh Kasraei as a director on 25 July 2016 (2 pages)
25 July 2016Appointment of Mrs Azadeh Kasraei as a director on 25 July 2016 (2 pages)
6 July 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 6 July 2016 (1 page)
6 July 2016Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 91 Randolph Avenue London W9 1DL on 6 July 2016 (1 page)
6 July 2016Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 91 Randolph Avenue London W9 1DL on 6 July 2016 (1 page)
22 June 2016Annual return made up to 21 June 2016 no member list (3 pages)
22 June 2016Annual return made up to 21 June 2016 no member list (3 pages)
19 April 2016Termination of appointment of Sheetal Shinh as a director on 19 April 2014 (1 page)
19 April 2016Termination of appointment of Sheetal Shinh as a director on 19 April 2014 (1 page)
10 February 2016Registered office address changed from C/O Peverel Secretarial Limited 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 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Registered office address changed from C/O Peverel Secretarial Limited 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 10 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 21 June 2015 no member list (4 pages)
23 June 2015Annual return made up to 21 June 2015 no member list (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 21 June 2014 no member list (4 pages)
1 July 2014Annual return made up to 21 June 2014 no member list (4 pages)
27 January 2014Appointment of Miss Sheetal Shinh as a director on 27 January 2014 (2 pages)
27 January 2014Appointment of Miss Sheetal Shinh as a director on 27 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 21 June 2013 no member list (3 pages)
21 June 2013Annual return made up to 21 June 2013 no member list (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 June 2012Appointment of Peverel Secretarial Limited as a secretary on 20 June 2012 (2 pages)
26 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 June 2012 (1 page)
26 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary on 20 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 June 2012 (1 page)
26 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
26 June 2012Appointment of Peverel Secretarial Limited as a secretary on 20 June 2012 (2 pages)
26 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
26 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary on 20 June 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
4 July 2011Annual return made up to 21 June 2011 no member list (3 pages)
4 July 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
4 July 2011Annual return made up to 21 June 2011 no member list (3 pages)
1 July 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
1 July 2011Director's details changed for Assad Riyany on 20 June 2011 (2 pages)
1 July 2011Director's details changed for Assad Riyany on 20 June 2011 (2 pages)
1 July 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Terrace London NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Terrace London NW6 4RR on 20 June 2011 (1 page)
10 March 2011Termination of appointment of Lisa Noroxe as a director (1 page)
10 March 2011Termination of appointment of Lisa Noroxe as a director (1 page)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 21 June 2010 no member list (3 pages)
14 July 2010Annual return made up to 21 June 2010 no member list (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Annual return made up to 21/06/09 (2 pages)
25 June 2009Annual return made up to 21/06/09 (2 pages)
16 March 2009Director appointed assad riyany (1 page)
16 March 2009Director appointed assad riyany (1 page)
22 December 2008Registered office changed on 22/12/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
22 December 2008Registered office changed on 22/12/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 June 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
25 June 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
25 June 2008Annual return made up to 21/06/08 (2 pages)
25 June 2008Annual return made up to 21/06/08 (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 79 new cavendish street london W1W 6XB (1 page)
8 April 2008Registered office changed on 08/04/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
8 April 2008Registered office changed on 08/04/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
8 April 2008Registered office changed on 08/04/2008 from 79 new cavendish street london W1W 6XB (1 page)
29 March 2008Secretary appointed solitaire secretaries LTD (2 pages)
29 March 2008Secretary appointed solitaire secretaries LTD (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 July 2007Annual return made up to 21/06/07 (2 pages)
27 July 2007Annual return made up to 21/06/07 (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 June 2006Annual return made up to 21/06/06 (1 page)
26 June 2006Annual return made up to 21/06/06 (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: 57 sutherland ave london W9 2HF (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 57 sutherland ave london W9 2HF (1 page)
17 March 2006New secretary appointed (1 page)
25 October 2005Annual return made up to 21/06/05 (4 pages)
25 October 2005Annual return made up to 21/06/05 (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 July 2004Annual return made up to 21/06/04 (4 pages)
27 July 2004Annual return made up to 21/06/04 (4 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 June 2003Annual return made up to 21/06/03 (4 pages)
17 June 2003Annual return made up to 21/06/03 (4 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
8 November 2002Annual return made up to 21/06/02 (3 pages)
8 November 2002Annual return made up to 21/06/02 (3 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
15 August 2001Annual return made up to 21/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 August 2001Annual return made up to 21/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 February 2001Annual return made up to 21/06/00 (3 pages)
28 February 2001Annual return made up to 21/06/00 (3 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Secretary resigned
(4 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
25 August 1998Compulsory strike-off action has been discontinued (1 page)
25 August 1998Compulsory strike-off action has been discontinued (1 page)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Annual return made up to 21/06/98 (4 pages)
24 August 1998Annual return made up to 21/06/97 (4 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 August 1998Annual return made up to 21/06/97 (4 pages)
24 August 1998Annual return made up to 21/06/98 (4 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
7 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 July 1995Annual return made up to 21/06/95 (4 pages)
17 July 1995Annual return made up to 21/06/95 (4 pages)
19 November 1987Incorporation (18 pages)
19 November 1987Incorporation (18 pages)
19 October 1987Incorporation (18 pages)
19 October 1987Incorporation (18 pages)