Company Name151 Sutherland Avenue Management Company Limited
DirectorSandra Anne David
Company StatusActive
Company Number02411177
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 9 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 NameVivien Robins
NationalityBritish
StatusCurrent
Appointed16 June 2002(12 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressFlat 3
151 Sutherland Avenue
London
W9 1ES
Director NameMrs Sandra Anne David
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(19 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 1
151 Sutherland Avenue
London
W9 1ES
Director NameMrs Patricia Etedgui
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 25 May 1999)
RoleCompany Director
Correspondence AddressFlat 1
151 Sutherland Avenue
London
W9 1ES
Director NameMr Thomas Winston Trager
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 1999)
RoleManagement Consultant
Correspondence Address151 Sutherland Avenue
London
W9 1ES
Secretary NameMr Michael Oddey
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address14 Eton Avenue
London
NW3 3EH
Secretary NameMr Thomas Winston Trager
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 1998)
RoleManagement Consultant
Correspondence Address151 Sutherland Avenue
London
W9 1ES
Secretary NameJulia Record
NationalityBritish
StatusResigned
Appointed16 July 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 151 Sutherland Avenue
London
W9 1ES
Director NameBryce Good Maxwell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 June 2001)
RoleChartered Accountant
Correspondence AddressFlat 3
151 Sutherland Avenue
London
W9 1ES
Director NameMiss Jane Glass
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
151 Sutherland Avenue
London
W9 1ES
Secretary NameMrs Sandra Anne David
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2002)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 1
151 Sutherland Avenue
London
W9 1ES
Director NameMr Philip Ramsbottom
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15a Clarendon Gardens
London
W9 1AY
Director NameMiss Jane Glass
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(21 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 151 Sutherland Avenue
London
W9 1ES

Location

Registered AddressFlat 1
151 Sutherland Avenue
London
W9 1ES
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Elenou Properties LTD
16.67%
Ordinary
1 at £1Jane Glass
16.67%
Ordinary
1 at £1Julia Record
16.67%
Ordinary
1 at £1Sandra David
16.67%
Ordinary
1 at £1Silvia Pezzali
16.67%
Ordinary
1 at £1Vivien Robins
16.67%
Ordinary

Financials

Year2014
Net Worth£2,740
Cash£1,899
Current Liabilities£404

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 Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

20 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2023Appointment of Mr Brian Woulfe as a director on 13 December 2022 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
4 October 2022Termination of appointment of Vivien Robins as a secretary on 4 October 2022 (1 page)
4 October 2022Appointment of Ms Silvia Pezzali as a director on 4 October 2022 (2 pages)
4 October 2022Appointment of Ms Vivien Robins as a director on 4 October 2022 (2 pages)
30 August 2022Registered office address changed from Flat 3 151 Sutherland Avenue London W9 1ES United Kingdom to Flat 1 151 Sutherland Avenue London W9 1ES on 30 August 2022 (1 page)
7 April 2022Termination of appointment of Philip Ramsbottom as a director on 7 April 2022 (1 page)
6 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Termination of appointment of Jane Glass as a director on 10 March 2022 (1 page)
8 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
25 August 2021Registered office address changed from Flat 3 151 Sutherland Avenue London W9 1ES England to Flat 3 151 Sutherland Avenue London W9 1ES on 25 August 2021 (1 page)
25 August 2021Registered office address changed from 15a Clarendon Gardens London W9 1AY to Flat 3 151 Sutherland Avenue London W9 1ES on 25 August 2021 (1 page)
5 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
14 August 2018Amended micro company accounts made up to 31 March 2018 (2 pages)
21 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
18 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 6
(7 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 6
(7 pages)
26 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2014Director's details changed for Miss Jane Glass on 1 January 2014 (2 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6
(7 pages)
12 November 2014Registered office address changed from 21 Lanark Road London W9 1DE to 15a Clarendon Gardens London W9 1AY on 12 November 2014 (1 page)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6
(7 pages)
12 November 2014Director's details changed for Mr Philip Ramsbottom on 24 October 2014 (2 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6
(7 pages)
12 November 2014Director's details changed for Miss Jane Glass on 1 January 2014 (2 pages)
12 November 2014Director's details changed for Miss Jane Glass on 1 January 2014 (2 pages)
12 November 2014Registered office address changed from 15a Clarendon Gardens London W9 1AY England to 15a Clarendon Gardens London W9 1AY on 12 November 2014 (1 page)
12 November 2014Director's details changed for Mr Philip Ramsbottom on 24 October 2014 (2 pages)
12 November 2014Registered office address changed from 15a Clarendon Gardens London W9 1AY England to 15a Clarendon Gardens London W9 1AY on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 21 Lanark Road London W9 1DE to 15a Clarendon Gardens London W9 1AY on 12 November 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(7 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(7 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
3 June 2011Appointment of Miss Jane Glass as a director (2 pages)
3 June 2011Appointment of Miss Jane Glass as a director (2 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Sandra Anne David on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Philip Ramsbottom on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Philip Ramsbottom on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Philip Ramsbottom on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Sandra Anne David on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Sandra Anne David on 1 November 2009 (2 pages)
22 July 2009Director appointed sandra anne david (2 pages)
22 July 2009Appointment terminated director jane glass (1 page)
22 July 2009Director appointed sandra anne david (2 pages)
22 July 2009Appointment terminated director jane glass (1 page)
8 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2008Return made up to 04/11/08; full list of members (5 pages)
25 November 2008Return made up to 04/11/08; full list of members (5 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 November 2007Return made up to 04/11/07; no change of members (7 pages)
21 November 2007Return made up to 04/11/07; no change of members (7 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2006Registered office changed on 03/05/06 from: 57G randolph avenue london W9 1BQ (1 page)
3 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2006Registered office changed on 03/05/06 from: 57G randolph avenue london W9 1BQ (1 page)
9 November 2005Return made up to 04/11/05; full list of members (3 pages)
9 November 2005Return made up to 04/11/05; full list of members (3 pages)
15 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 November 2004Return made up to 04/11/04; full list of members (8 pages)
12 November 2004Return made up to 04/11/04; full list of members (8 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2004Registered office changed on 25/01/04 from: flat 2 151 sutherland avenue london W9 1ES (1 page)
25 January 2004Registered office changed on 25/01/04 from: flat 2 151 sutherland avenue london W9 1ES (1 page)
27 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/11/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/11/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
16 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 May 2002Registered office changed on 08/05/02 from: flat 1 151 sutherland avenue maida vale london W9 1ES (1 page)
8 May 2002Registered office changed on 08/05/02 from: flat 1 151 sutherland avenue maida vale london W9 1ES (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Return made up to 04/11/01; full list of members (9 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Return made up to 04/11/01; full list of members (9 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: flat 5 151 sutherland avenue maida vale london W9 1ES (1 page)
13 July 2001Registered office changed on 13/07/01 from: flat 5 151 sutherland avenue maida vale london W9 1ES (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
10 May 2001Full accounts made up to 31 March 2001 (10 pages)
10 May 2001Full accounts made up to 31 March 2001 (10 pages)
6 March 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2001Return made up to 04/11/00; full list of members (8 pages)
6 March 2001Registered office changed on 06/03/01 from: flat 6 151 sutherland avenue london W9 1ES (1 page)
6 March 2001Registered office changed on 06/03/01 from: flat 6 151 sutherland avenue london W9 1ES (1 page)
6 March 2001Return made up to 04/11/00; full list of members (8 pages)
6 March 2001Secretary resigned (1 page)
4 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 January 2000Full accounts made up to 31 March 1999 (10 pages)
9 November 1999Return made up to 04/11/99; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Return made up to 04/11/99; full list of members (6 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
1 June 1998Return made up to 14/05/98; no change of members (4 pages)
1 June 1998Return made up to 14/05/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 May 1997Return made up to 14/05/97; full list of members (6 pages)
30 May 1997Return made up to 14/05/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
5 June 1996Return made up to 14/05/96; change of members (7 pages)
5 June 1996Return made up to 14/05/96; change of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
2 June 1995Return made up to 14/05/95; full list of members
  • 363(287) ‐ Registered office changed on 02/06/95
(6 pages)
2 June 1995Return made up to 14/05/95; full list of members
  • 363(287) ‐ Registered office changed on 02/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 December 1989Company name changed\certificate issued on 18/12/89 (2 pages)
18 December 1989Company name changed\certificate issued on 18/12/89 (2 pages)
4 August 1989Incorporation (13 pages)
4 August 1989Incorporation (13 pages)