Company Name156/158 Sutherland Avenue (Management) Limited
DirectorsMartin Goodman and Mohammad Benyamin Noorbakhsh
Company StatusActive
Company Number02649623
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 1991(32 years, 7 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 Martin Goodman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(16 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMr Mohammad Benyamin Noorbakhsh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(30 years, 6 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed03 August 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameMr Robert Matthew Fenner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 7 156-158 Sutherland Avenue
London
W9
Director NameMr Nik Jankovic
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityYugoslav
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleSales Executive
Correspondence Address156-158 Sutherland Avenue
London
W9 1HP
Secretary NameMr Robert Matthew Fenner
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 156-158 Sutherland Avenue
London
W9
Secretary NameJohn Ronald Fenner
NationalityBritish
StatusResigned
Appointed21 July 1995(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressApartment 2 1curzon Square
London
W1J 7FZ
Director NameHelen Margaret Grunberg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 May 2000)
RoleHome Studies
Correspondence AddressMyrtle Cottage The Street
Walberton
Arundel
West Sussex
BN18 0PJ
Director NameMichel Grunberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 May 2000)
RoleCompany Vice President
Correspondence AddressMyrtle Cottage The Street
Walberton
Arundel
West Sussex
BN18 0PJ
Secretary NameHelen Margaret Grunberg
NationalityBritish
StatusResigned
Appointed29 April 1996(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 May 2000)
RoleHome Studies
Correspondence AddressMyrtle Cottage The Street
Walberton
Arundel
West Sussex
BN18 0PJ
Director NameJoo Lee Chang
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed10 May 2000(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2010)
RolePublic Relations
Correspondence AddressApt 50 High West
142 Pokfulam Road
Hong Kong
Sar
Foreign
Director NameWilliam John Latter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2010)
RoleProperty Developer
Correspondence AddressApt 50 High West
142 Pok Fulam Road
Hong Kong
Sar
China
Secretary NameWilliam John Latter
NationalityBritish
StatusResigned
Appointed10 May 2000(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2010)
RoleProperty Developer
Correspondence AddressApt 50 High West
142 Pok Fulam Road
Hong Kong
Sar
China
Director NameDr Michael Francis Horder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(19 years after company formation)
Appointment Duration11 years (resigned 21 October 2021)
RoleManagement Consultant & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameS J Simmons Properties Limited (Corporation)
StatusResigned
Appointed21 July 1995(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 1996)
Correspondence AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
Director NameCounty Estate Directors Services Limited (Corporation)
StatusResigned
Appointed23 October 2006(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2006(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£625
Net Worth£24,101
Current Liabilities£985

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 28 September 2022 (8 pages)
2 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 28 September 2021 (8 pages)
29 March 2022Appointment of Mr Mohammad Benyamin Noorbakhsh as a director on 29 March 2022 (2 pages)
21 October 2021Termination of appointment of Michael Francis Horder as a director on 21 October 2021 (1 page)
3 August 2021Registered office address changed from 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 3 August 2021 (1 page)
3 August 2021Appointment of Westbury Residential Limited as a secretary on 3 August 2021 (2 pages)
22 June 2021Director's details changed for Mr Martin Goodman on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Dr Michael Francis Horder on 22 June 2021 (2 pages)
22 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 28 September 2020 (8 pages)
15 March 2021Registered office address changed from C/O Westbury Residential Ltd Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 200 New Kings Road London SW6 4NF on 15 March 2021 (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 28 September 2019 (8 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 28 September 2018 (8 pages)
29 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 28 September 2017 (8 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
16 February 2016Total exemption small company accounts made up to 28 September 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 28 September 2015 (7 pages)
9 November 2015Annual return made up to 27 September 2015 no member list (3 pages)
9 November 2015Annual return made up to 27 September 2015 no member list (3 pages)
16 May 2015Total exemption full accounts made up to 28 September 2014 (11 pages)
16 May 2015Total exemption full accounts made up to 28 September 2014 (11 pages)
14 October 2014Annual return made up to 27 September 2014 no member list (3 pages)
14 October 2014Annual return made up to 27 September 2014 no member list (3 pages)
6 March 2014Total exemption full accounts made up to 28 September 2013 (9 pages)
6 March 2014Total exemption full accounts made up to 28 September 2013 (9 pages)
25 October 2013Annual return made up to 27 September 2013 no member list (3 pages)
25 October 2013Annual return made up to 27 September 2013 no member list (3 pages)
8 May 2013Total exemption full accounts made up to 28 September 2012 (9 pages)
8 May 2013Total exemption full accounts made up to 28 September 2012 (9 pages)
27 September 2012Annual return made up to 27 September 2012 no member list (3 pages)
27 September 2012Annual return made up to 27 September 2012 no member list (3 pages)
23 March 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
23 March 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
20 January 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 20 January 2012 (1 page)
9 January 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
9 January 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
13 October 2011Annual return made up to 27 September 2011 no member list (4 pages)
13 October 2011Director's details changed for Martin Goodman on 26 September 2011 (2 pages)
13 October 2011Annual return made up to 27 September 2011 no member list (4 pages)
13 October 2011Director's details changed for Martin Goodman on 26 September 2011 (2 pages)
1 July 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
1 July 2011Total exemption full accounts made up to 28 September 2010 (9 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)
4 October 2010Annual return made up to 27 September 2010 no member list (3 pages)
4 October 2010Annual return made up to 27 September 2010 no member list (3 pages)
29 September 2010Appointment of Dr Michael Francis Horder as a director (2 pages)
29 September 2010Appointment of Dr Michael Francis Horder as a director (2 pages)
15 September 2010Termination of appointment of William Latter as a secretary (1 page)
15 September 2010Termination of appointment of William Latter as a director (1 page)
15 September 2010Termination of appointment of William Latter as a director (1 page)
15 September 2010Termination of appointment of Joo Chang as a director (1 page)
15 September 2010Termination of appointment of William Latter as a secretary (1 page)
15 September 2010Secretary's details changed for Solitaire Secretaries Ltd on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Solitaire Secretaries Ltd on 15 September 2010 (2 pages)
15 September 2010Termination of appointment of Joo Chang as a director (1 page)
1 April 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
13 October 2009Annual return made up to 27 September 2009 no member list (3 pages)
13 October 2009Annual return made up to 27 September 2009 no member list (3 pages)
11 June 2009Accounting reference date shortened from 31/12/2008 to 28/09/2008 (1 page)
11 June 2009Accounting reference date shortened from 31/12/2008 to 28/09/2008 (1 page)
11 June 2009Total exemption full accounts made up to 28 September 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 28 September 2008 (9 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 October 2008Annual return made up to 27/09/08 (3 pages)
13 October 2008Annual return made up to 27/09/08 (3 pages)
7 October 2008Director appointed martin goodman (1 page)
7 October 2008Director appointed martin goodman (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
24 April 2008Secretary appointed solitaire secretaries LTD (1 page)
24 April 2008Secretary appointed solitaire secretaries LTD (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
3 October 2007Annual return made up to 27/09/07 (2 pages)
3 October 2007Annual return made up to 27/09/07 (2 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2006Annual return made up to 27/09/06 (2 pages)
1 November 2006Annual return made up to 27/09/06 (2 pages)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New director appointed (1 page)
27 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Annual return made up to 27/09/05 (2 pages)
13 January 2006Annual return made up to 27/09/05 (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 August 2005Registered office changed on 01/08/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page)
1 August 2005Registered office changed on 01/08/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page)
19 November 2004Annual return made up to 27/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 2004Annual return made up to 27/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 2004Registered office changed on 28/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page)
28 April 2004Registered office changed on 28/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page)
19 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 October 2003Annual return made up to 27/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 2003Annual return made up to 27/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 November 2002Annual return made up to 27/09/02 (4 pages)
19 November 2002Annual return made up to 27/09/02 (4 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
3 November 2001Annual return made up to 27/09/01
  • 363(287) ‐ Registered office changed on 03/11/01
(3 pages)
3 November 2001Annual return made up to 27/09/01
  • 363(287) ‐ Registered office changed on 03/11/01
(3 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2000Annual return made up to 27/09/00 (3 pages)
3 November 2000Annual return made up to 27/09/00 (3 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 June 2000Annual return made up to 27/09/99 (3 pages)
30 June 2000Annual return made up to 27/09/99 (3 pages)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
22 June 2000Full accounts made up to 31 December 1998 (10 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Full accounts made up to 31 December 1998 (10 pages)
22 June 2000Registered office changed on 22/06/00 from: 94 gloucester place london W1H 3DA (1 page)
22 June 2000Registered office changed on 22/06/00 from: 94 gloucester place london W1H 3DA (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
10 November 1998Annual return made up to 27/09/98 (4 pages)
10 November 1998Annual return made up to 27/09/98 (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (5 pages)
25 September 1998Full accounts made up to 31 December 1997 (5 pages)
2 November 1997Annual return made up to 27/09/97 (4 pages)
2 November 1997Annual return made up to 27/09/97 (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
29 October 1996Annual return made up to 27/09/96
  • 363(287) ‐ Registered office changed on 29/10/96
(4 pages)
29 October 1996Annual return made up to 27/09/96
  • 363(287) ‐ Registered office changed on 29/10/96
(4 pages)
2 October 1996Director resigned (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Director resigned (1 page)
23 October 1995Annual return made up to 27/09/95 (4 pages)
23 October 1995Annual return made up to 27/09/95 (4 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 September 1991Incorporation (13 pages)
27 September 1991Incorporation (13 pages)