Company NameSudbury Avenue No. 2 Residents Company Limited
Company StatusActive
Company Number02388324
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 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 NameAnil Jagatia
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(14 years, 12 months after company formation)
Appointment Duration19 years, 11 months
RoleSelf Employed Engineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Conifer Way
Sudbury Way
North Wembley
Middlesex
HA0 3QR
Director NameKany Sritharan
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySri Lankan
StatusCurrent
Appointed19 January 2009(19 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Conifer Way
Sudbury Avenue
Wembley
HA0 3QR
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed01 October 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed04 December 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address6 Admirals Way
London
E14 9UD
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1994)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1994)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 1994)
RoleCompany Director
Correspondence Address30 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1994)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameMark Gerard Ede
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 1997)
RoleContract Manager
Correspondence Address62 Conifer Way
Sudbury Avenue
North Wembley
Middlesex
HA0 3QR
Director NameKathryn Jane Moffat
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1996)
RoleClinical Perfusionist
Correspondence Address48 Conifer Way
Wembley
Middlesex
HA0 3QP
Director NameMs Mary Bate
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 May 2002)
RoleManagement Trainer Lecturer
Correspondence Address59 Conifer Way
Wembley
Middlesex
HA0 3QR
Secretary NameMark Gerard Ede
NationalityBritish
StatusResigned
Appointed28 June 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address62 Conifer Way
Sudbury Avenue
North Wembley
Middlesex
HA0 3QR
Director NameSteven John Mitchell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 2004)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Conifer Way
Wembley
Middlesex
HA0 3QP
Director NameChandru Parmanand Wadhwani
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 November 2000)
RoleRetired Accounts Manager
Correspondence AddressFlat 34 Conifer Way
Sudbury Avenue
Wembley
Middlesex
HA0 3QR
Secretary NameSteven John Mitchell
NationalityBritish
StatusResigned
Appointed13 October 1997(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 2004)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Conifer Way
Wembley
Middlesex
HA0 3QP
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2006)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Director NameSimmonds And Partners (Corporation)
StatusResigned
Appointed01 June 2004(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2006)
Correspondence AddressHercules House
29-39 The Broadway
Stanmore
Middlesex
HA7 4DJ
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed23 May 2006(17 years after company formation)
Appointment Duration2 years (resigned 23 May 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2008(19 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 April 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressAlliance Managing Agents Ltd
6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
65.00%
-
2 at £5Mrs R.n. Sugar
3.33%
Ordinary
1 at £5Aarti Pandya
1.67%
Ordinary
1 at £5Dilip Kumar Savjani & Kirtie Savjani
1.67%
Ordinary
1 at £5Dunstan Thayan Rajendram
1.67%
Ordinary
1 at £5Mina Kumari Pranlal Kothari
1.67%
Ordinary
1 at £5Miss L. Wong & V. Wong
1.67%
Ordinary
1 at £5Miss S.a. Khawaja
1.67%
Ordinary
1 at £5Mr A.r. Cook
1.67%
Ordinary
1 at £5Mr B. Monaghan
1.67%
Ordinary
1 at £5Mr F.j.r. Grier & Mrs A. Grier
1.67%
Ordinary
1 at £5Mr G. Patel & Mr Maraj Patel
1.67%
Ordinary
1 at £5Mr Gulamraza Sheriff
1.67%
Ordinary
1 at £5Mr Inderjeet Barmi
1.67%
Ordinary
1 at £5Mr K.k. Shah & Ms N.k. Shah
1.67%
Ordinary
1 at £5Mr Kalirai
1.67%
Ordinary
1 at £5Mr Uzma Shamshad
1.67%
Ordinary
1 at £5Mrs K. Sritharan
1.67%
Ordinary
1 at £5Mrs S. Welikala
1.67%
Ordinary
1 at £5Ms Anjum Fatima Fazil
1.67%
Ordinary
1 at £5Suresh Mavji Halai & Amrat Halai
1.67%
Ordinary

Accounts

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

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (8 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 May 2022Confirmation statement made on 23 May 2022 with updates (8 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
4 May 2021Director's details changed for Anil Jagatia on 4 May 2021 (2 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Confirmation statement made on 23 May 2020 with updates (8 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (8 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 June 2018Confirmation statement made on 23 May 2018 with updates (8 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (10 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (10 pages)
24 January 2017Amended accounts for a dormant company made up to 31 March 2016 (3 pages)
24 January 2017Amended accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
(11 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
(11 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(11 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(11 pages)
4 December 2014Appointment of Alliance Managing Agents Limited as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Alliance Managing Agents Limited as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Alliance Managing Agents Limited as a director on 4 December 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(10 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(10 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Register inspection address has been changed from C/O Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD England (1 page)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
14 June 2011Registered office address changed from C/O Alliance Managing Agents 4 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O Alliance Managing Agents 4 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 14 June 2011 (1 page)
14 June 2011Register inspection address has been changed from C/O Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD England (1 page)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (9 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Director's details changed for Kany Sritharan on 22 May 2010 (2 pages)
20 July 2010Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD on 20 July 2010 (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Director's details changed for Anil Jagatia on 22 May 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Director's details changed for Anil Jagatia on 22 May 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD on 20 July 2010 (1 page)
20 July 2010Director's details changed for Kany Sritharan on 22 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Return made up to 23/05/09; no change of members (6 pages)
1 August 2009Return made up to 23/05/09; no change of members (6 pages)
6 May 2009Full accounts made up to 31 March 2008 (7 pages)
6 May 2009Full accounts made up to 31 March 2008 (7 pages)
20 April 2009Registered office changed on 20/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
20 April 2009Registered office changed on 20/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 April 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
17 April 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
23 January 2009Director appointed kany sritharan (2 pages)
23 January 2009Director appointed kany sritharan (2 pages)
18 June 2008Return made up to 23/05/08; full list of members (29 pages)
18 June 2008Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
18 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
18 June 2008Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
18 June 2008Return made up to 23/05/08; full list of members (29 pages)
18 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
17 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
17 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
3 April 2008Full accounts made up to 31 March 2007 (7 pages)
3 April 2008Full accounts made up to 31 March 2007 (7 pages)
10 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
10 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
14 January 2008Full accounts made up to 31 March 2006 (10 pages)
14 January 2008Full accounts made up to 31 March 2006 (10 pages)
11 July 2007Return made up to 23/05/07; change of members (7 pages)
11 July 2007Return made up to 23/05/07; change of members (7 pages)
24 July 2006Return made up to 23/05/06; change of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Return made up to 23/05/06; change of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
18 June 2005Return made up to 23/05/05; full list of members (9 pages)
18 June 2005Return made up to 23/05/05; full list of members (9 pages)
24 September 2004Full accounts made up to 31 March 2004 (9 pages)
24 September 2004Full accounts made up to 31 March 2004 (9 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
9 July 2004Return made up to 23/05/04; full list of members (9 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Return made up to 23/05/04; full list of members (9 pages)
9 July 2004New director appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
12 August 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(9 pages)
12 August 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(9 pages)
5 March 2003Full accounts made up to 31 March 2002 (8 pages)
5 March 2003Full accounts made up to 31 March 2002 (8 pages)
5 July 2002Return made up to 23/05/02; change of members (11 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Return made up to 23/05/02; change of members (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 August 2001Return made up to 23/05/01; change of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 23/05/01; change of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
20 September 2000Full accounts made up to 31 March 2000 (7 pages)
20 September 2000Full accounts made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
17 June 1999Return made up to 23/05/99; change of members (6 pages)
17 June 1999Return made up to 23/05/99; change of members (6 pages)
13 August 1998Full accounts made up to 31 March 1998 (8 pages)
13 August 1998Full accounts made up to 31 March 1998 (8 pages)
24 May 1998Return made up to 23/05/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 1998Return made up to 23/05/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
4 December 1997New secretary appointed;new director appointed (2 pages)
4 December 1997New secretary appointed;new director appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
10 September 1997Full accounts made up to 31 March 1997 (9 pages)
10 September 1997Full accounts made up to 31 March 1997 (9 pages)
29 May 1997Return made up to 23/05/97; full list of members (8 pages)
29 May 1997Return made up to 23/05/97; full list of members (8 pages)
15 August 1996Full accounts made up to 31 March 1996 (9 pages)
15 August 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1996Registered office changed on 04/07/96 from: kings house 30A station way cheam surrey SM3 8SQ (1 page)
4 July 1996Registered office changed on 04/07/96 from: kings house 30A station way cheam surrey SM3 8SQ (1 page)
23 May 1996Return made up to 23/05/96; change of members (6 pages)
23 May 1996Return made up to 23/05/96; change of members (6 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
22 May 1995Return made up to 23/05/95; change of members (6 pages)
22 May 1995Return made up to 23/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 May 1989Incorporation (14 pages)
23 May 1989Incorporation (14 pages)