Company Name35 Sutherland Avenue Limited
DirectorJoanne Wickremasinghe
Company StatusActive
Company Number02598020
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Joanne Wickremasinghe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleDirector Of Product
Country of ResidenceEngland
Correspondence Address35e Sutherland Avenue
London
W9 2HE
Secretary NameMiss Chloe Mary Ward
StatusCurrent
Appointed30 May 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address35a Sutherland Avenue
London
W9 2HE
Director NameMr Gerald John Flint
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1993)
RoleFingerprint Expert
Correspondence AddressFlat C 35 Sutherland Avenue
London
W9 2HE
Director NameAnibal Soare Da Cunha
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1993)
RoleConsultant
Correspondence Address35a Sutherland Avenue
London
W9 2HE
Secretary NameMark Jonathan Lawson
NationalityBritish
StatusResigned
Appointed18 April 1991(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address5 Fielding Road
Chiswick
London
W4 1HP
Director NameMark Jonathan Lawson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration26 years, 2 months (resigned 30 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWatson Farley & Williams
15 Appold St
London
EC2A 2HB
Secretary NameAnibal Soare Da Cunha
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address35a Sutherland Avenue
London
W9 2HE
Director NameNicholas Alexander Hamilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1996)
RoleInvestment Banker
Correspondence Address35c Sutherland Avenue
Maida Vale
London
W9
Director NameRashid Ahmed Yousuf
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 November 2002)
RoleCivil Servant
Correspondence Address35e Sutherland Avenue
London
W9 2HE
Secretary NameEmer Cashin
NationalityBritish
StatusResigned
Appointed11 November 2002(11 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 May 2018)
RoleCompany Director
Correspondence Address38 Dukes Avenue
Chiswick
London
W4 2AE
Director NameAilsa Maudsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2003(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 2004)
RoleCompany Director
Correspondence Address35e Sutherland Avenue
London
W9
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 72866514
Telephone regionLondon

Location

Registered Address35 Sutherland Ave
Maida Vale
London
W9 2HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Chloe Mary Ward
20.00%
Ordinary
1 at £1Giovanna Clare Pullen
20.00%
Ordinary
1 at £1Mark Lawson
20.00%
Ordinary
1 at £1Ms Elena Dimova
20.00%
Ordinary
1 at £1Robert Mast & Joanne Liza Wickremasinghe
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

11 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 May 2018Termination of appointment of Mark Jonathan Lawson as a director on 30 May 2018 (1 page)
30 May 2018Appointment of Miss Chloe Mary Ward as a secretary on 30 May 2018 (2 pages)
30 May 2018Appointment of Ms Joanne Wickremasinghe as a director on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Emer Cashin as a secretary on 30 May 2018 (1 page)
17 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(5 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(5 pages)
22 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5
(5 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5
(5 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5
(5 pages)
15 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(5 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(5 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(5 pages)
24 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Director's details changed for Mark Jonathan Lawson on 4 April 2010 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mark Jonathan Lawson on 4 April 2010 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mark Jonathan Lawson on 4 April 2010 (2 pages)
3 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
18 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 May 2007Return made up to 04/04/07; full list of members (3 pages)
29 May 2007Return made up to 04/04/07; full list of members (3 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 May 2006Return made up to 04/04/06; full list of members (3 pages)
4 May 2006Return made up to 04/04/06; full list of members (3 pages)
6 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 June 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 June 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 June 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
31 May 2003Return made up to 04/04/03; full list of members (7 pages)
31 May 2003Return made up to 04/04/03; full list of members (7 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Director resigned (1 page)
26 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 June 2002Return made up to 04/04/02; full list of members (7 pages)
1 June 2002Return made up to 04/04/02; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
2 May 2001Return made up to 04/04/01; full list of members (7 pages)
2 May 2001Return made up to 04/04/01; full list of members (7 pages)
10 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
2 May 2000Return made up to 04/04/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2000Return made up to 04/04/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
21 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
22 May 1999Return made up to 04/04/99; change of members (6 pages)
22 May 1999Return made up to 04/04/99; change of members (6 pages)
12 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
12 June 1998Return made up to 04/04/98; full list of members (6 pages)
12 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
12 June 1998Return made up to 04/04/98; full list of members (6 pages)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
9 May 1997Return made up to 04/04/97; change of members (6 pages)
9 May 1997Return made up to 04/04/97; change of members (6 pages)
20 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
20 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
19 April 1996Return made up to 04/04/96; full list of members (6 pages)
19 April 1996Return made up to 04/04/96; full list of members (6 pages)
23 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
23 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
26 June 1992Return made up to 04/04/92; full list of members (8 pages)
19 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1991New director appointed (6 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1991Incorporation (15 pages)
4 April 1991Incorporation (15 pages)