Company Name172/174 Sutherland Avenue Limited
Company StatusActive
Company Number02360467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1989(35 years, 1 month 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 NameMiss Catherine Julie Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(18 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleSelf Employed Property
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Mohit Kumar Sarvaiya
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMrs Evgeniya Kondrashina
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Clive Alan Banks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Christopher Gordon Beenham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(2 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 26 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7
172/174 Sutherland Avenue
London
W9 1HR
Director NameMr Gilbert George Howarth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 September 1996)
RoleCompany Executive
Correspondence AddressFlat 3 172-174 Sutherland Avenue
Maida Vale
London
W9 1HR
Director NameSimon Shine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressFlat 4
329 Harrow Road
London
W9 3RS
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed13 March 1993(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameSir Simon Henry Milton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(6 years after company formation)
Appointment Duration12 years, 7 months (resigned 27 October 2007)
RolePublic Relations Consultant
Correspondence AddressFlat 4 174 Sutherland Avenue
London
W9 1HR
Secretary NameSir Simon Henry Milton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 1998)
RolePublic Relations Consultant
Correspondence AddressFlat 4 174 Sutherland Avenue
London
W9 1HR
Secretary NameSir Simon Henry Milton
NationalityBritish
StatusResigned
Appointed14 May 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 1998)
RolePublic Relations Consultant
Correspondence AddressFlat 4 174 Sutherland Avenue
London
W9 1HR
Director NameMalcolm Kenneth Hyman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1996(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2001)
RoleFilm Executive
Correspondence AddressStud Farm House
Skirmett
Henley On Thames
Oxfordshire
RG9 6TD
Director NameJohn Kevin O Neill
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed27 October 1998(9 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 174 Sutherland Avenue
London
W9 1HR
Secretary NameJohn Kevin O Neill
NationalityIrish
StatusResigned
Appointed27 October 1998(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 November 2001)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 174 Sutherland Avenue
London
W9 1HR
Director NameMirza Kamram Baig
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2008)
RoleFinancial Analyst
Correspondence AddressFlat 11
172-174 Sutherland Avenue
London
W9 1HR
Director NameMary Veronica O'Neill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(21 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 174 Sutherland Avenue
London
W9 1HR
Director NameMr Brig Eric Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed21 January 2008(18 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2012(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 2018)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Websitewww.agritel.com

Location

Registered AddressOdeon House
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

30 May 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
20 June 2022Appointment of Mr Clive Alan Banks as a director on 14 June 2022 (2 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
6 April 2021Termination of appointment of Brig Eric Howarth as a director on 29 March 2021 (1 page)
26 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 September 2020Appointment of Mrs Evgeniya Kondrashina as a director on 21 September 2020 (2 pages)
15 September 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Mohit Sarvaiya as a director on 6 February 2020 (2 pages)
7 October 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Brig Eric Howarth on 12 March 2019 (2 pages)
15 March 2019Director's details changed for Miss Catherine Julie Jackson on 12 March 2019 (2 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 September 2018Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Odeon House 146 College Road Harrow HA1 1BH on 24 September 2018 (1 page)
24 September 2018Termination of appointment of Firstport Secretarial Limited as a secretary on 24 September 2018 (1 page)
9 April 2018Notification of a person with significant control statement (2 pages)
9 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
28 March 2018Termination of appointment of Mary Veronica O'neill as a director on 20 March 2018 (2 pages)
11 April 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
31 October 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
15 March 2016Annual return made up to 13 March 2016 no member list (5 pages)
15 March 2016Annual return made up to 13 March 2016 no member list (5 pages)
6 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
6 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
6 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page)
14 July 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
7 April 2015Annual return made up to 13 March 2015 no member list (5 pages)
7 April 2015Annual return made up to 13 March 2015 no member list (5 pages)
27 June 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
14 March 2014Annual return made up to 13 March 2014 no member list (5 pages)
14 March 2014Annual return made up to 13 March 2014 no member list (5 pages)
18 February 2014Total exemption small company accounts made up to 24 March 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 24 March 2013 (8 pages)
29 April 2013Appointment of Peverel Secretarial Limited as a secretary (2 pages)
29 April 2013Appointment of Peverel Secretarial Limited as a secretary (2 pages)
26 April 2013Termination of appointment of Christopher Beenham as a director (1 page)
26 April 2013Termination of appointment of Christopher Beenham as a director (1 page)
14 March 2013Annual return made up to 13 March 2013 no member list (5 pages)
14 March 2013Annual return made up to 13 March 2013 no member list (5 pages)
25 October 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
25 October 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
24 April 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 13 March 2012 no member list (5 pages)
24 April 2012Annual return made up to 13 March 2012 no member list (5 pages)
24 April 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 April 2012 (1 page)
23 December 2011Total exemption full accounts made up to 24 March 2011 (12 pages)
23 December 2011Total exemption full accounts made up to 24 March 2011 (12 pages)
27 September 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
27 September 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 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)
6 April 2011Annual return made up to 13 March 2011 no member list (5 pages)
6 April 2011Annual return made up to 13 March 2011 no member list (5 pages)
22 December 2010Total exemption full accounts made up to 24 March 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 24 March 2010 (11 pages)
23 September 2010Appointment of Brigerik Howarth as a director (3 pages)
23 September 2010Appointment of Brigerik Howarth as a director (3 pages)
20 September 2010Appointment of Mary Veronica O'neill as a director (3 pages)
20 September 2010Appointment of Mary Veronica O'neill as a director (3 pages)
26 May 2010Termination of appointment of John O Neill as a director (1 page)
26 May 2010Termination of appointment of John O Neill as a director (1 page)
26 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
26 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
26 March 2010Director's details changed for John Kevin O Neill on 25 March 2010 (2 pages)
26 March 2010Director's details changed for John Kevin O Neill on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Christopher Gordon Beenham on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Solitaire Secretaries Ltd on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Solitaire Secretaries Ltd on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Christopher Gordon Beenham on 25 March 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 24 March 2009 (12 pages)
23 September 2009Total exemption full accounts made up to 24 March 2009 (12 pages)
19 March 2009Accounting reference date extended from 31/12/2008 to 24/03/2009 (1 page)
19 March 2009Accounting reference date extended from 31/12/2008 to 24/03/2009 (1 page)
17 March 2009Annual return made up to 13/03/09 (3 pages)
17 March 2009Annual return made up to 13/03/09 (3 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 October 2008Appointment terminated director simon milton (1 page)
1 October 2008Appointment terminated director simon milton (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)
26 March 2008Annual return made up to 13/03/08 (3 pages)
26 March 2008Annual return made up to 13/03/08 (3 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
23 January 2008Registered office changed on 23/01/08 from: 79 new cavendish street london W1W 6XB (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Registered office changed on 23/01/08 from: 79 new cavendish street london W1W 6XB (1 page)
29 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 May 2007Annual return made up to 13/03/07 (2 pages)
9 May 2007Annual return made up to 13/03/07 (2 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 April 2006Annual return made up to 13/03/06 (2 pages)
28 April 2006Annual return made up to 13/03/06 (2 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 July 2005Registered office changed on 09/07/05 from: county estate management 9 harley street london W1G 9QF (1 page)
9 July 2005Registered office changed on 09/07/05 from: 79 new cavendish street london W1W 6XB (1 page)
9 July 2005Registered office changed on 09/07/05 from: county estate management 9 harley street london W1G 9QF (1 page)
9 July 2005Registered office changed on 09/07/05 from: 79 new cavendish street london W1W 6XB (1 page)
22 April 2005Annual return made up to 13/03/05 (2 pages)
22 April 2005Annual return made up to 13/03/05 (2 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
29 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 4TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
12 July 2004Annual return made up to 13/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2004Annual return made up to 13/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2004Registered office changed on 12/07/04 from: 4TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
20 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Annual return made up to 13/03/03 (4 pages)
24 April 2003Annual return made up to 13/03/03 (4 pages)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Annual return made up to 13/03/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 June 2002Annual return made up to 13/03/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 June 2002Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 August 2001Annual return made up to 13/03/01 (4 pages)
17 August 2001Annual return made up to 13/03/01 (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Annual return made up to 13/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 2000Annual return made up to 13/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 March 1999Annual return made up to 13/03/99 (4 pages)
14 March 1999Annual return made up to 13/03/99 (4 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 May 1998Registered office changed on 31/05/98 from: 145 park road london NW8 7H7 (1 page)
31 May 1998Registered office changed on 31/05/98 from: 145 park road london NW8 7H7 (1 page)
18 March 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 April 1997Annual return made up to 13/03/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1997Annual return made up to 13/03/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 April 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
20 September 1996Full accounts made up to 31 March 1996 (12 pages)
20 September 1996Full accounts made up to 31 March 1996 (12 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 47 maida vale london W9 1SH (1 page)
22 May 1996Annual return made up to 13/03/96 (4 pages)
22 May 1996Annual return made up to 13/03/96 (4 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 47 maida vale london W9 1SH (1 page)
22 May 1996New secretary appointed (2 pages)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
15 November 1995Auditor's resignation (2 pages)
15 November 1995Auditor's resignation (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
13 March 1989Incorporation (19 pages)
13 March 1989Incorporation (19 pages)