Company Name29 Sutherland Avenue Residents Association Limited
DirectorNicholas Howard Bloom
Company StatusActive
Company Number02753421
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 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

Secretary NameMr Ian Stuart Langdon
StatusCurrent
Appointed28 May 2010(17 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address43 Blenheim Terrace
St Johns Wood
London
NW8 0EJ
Director NameMr Nicholas Howard Bloom
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address29 Sutherland Avenue
London
W9 2HE
Director NameMr Marcus Eastwell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleInvestment Dealer
Correspondence Address29 Sutherland Avenue
London
W9 2HE
Director NameMr Raymond Albert Holloway
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleRaf Officer
Correspondence AddressPlum Tree House 8 East Road
Navenby
Lincoln
LN5 0EP
Director NameMr Jonathan Peregrine Lavington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleSolicitor
Correspondence Address11 Andover Road
Southsea
Hampshire
PO4 9QG
Director NameMrs Madeleine Elizabeth Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleAccountant
Correspondence AddressWheatlands
Manningford Bruce
Pewsey
Wiltshire
SN9 6JW
Director NameNicholas Howard Bloom
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleMarketing Consultant
Correspondence AddressFlat 2 29 Sutherland Avenue
London
W9 2HE
Secretary NameNicholas Howard Bloom
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 29 Sutherland Avenue
London
W9 2HE
Secretary NameMr Marcus Eastwell
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Sutherland Avenue
London
W9 2HE
Director NameFiona Malone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 May 2010)
RoleCompliance Officer
Correspondence AddressFlat 5 29 Sutherland Avenue
London
W9 2HE
Director NameLisa Maria Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 July 2001)
RoleFashion Industry
Correspondence AddressFlat 7 29 Sutherland Avenue
London
W9 2HE
Secretary NameFiona Malone
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 May 2010)
RoleSecretary
Correspondence AddressFlat 5 29 Sutherland Avenue
London
W9 2HE
Director NameNandhini Ratnavel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(4 years after company formation)
Appointment Duration21 years, 8 months (resigned 28 June 2018)
RoleInterpreter
Correspondence AddressFlat 6 29 Sutherland Avenue
London
W9 2HE
Director NameMark Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2004(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2007)
RoleProject Manager
Correspondence AddressFlat 4
29 Sutherland Avenue
Maida Vale
London
W9 2HE
Director NameMr Philip Fraser
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(17 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Peters Court
Porchester Road
Paddington
London
W2 5DS
Director NameMr Anish Bhatt
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2021)
RoleBroker
Country of ResidenceEngland
Correspondence Address29 Sutherland Avenue
London
W9 2HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGh Property Management Services Limited (Corporation)
StatusResigned
Appointed01 July 2018(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2021)
Correspondence AddressThe Old Barn, Vicarage Farm Business Park Winchest
Fair Oak
Eastleigh
Hampshire
SO50 7HD

Contact

Telephone020 72866514
Telephone regionLondon

Location

Registered Address29 Sutherland Avenue
London
W9 2HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

2 at £10Mr Nicholas Howard Bloom
25.00%
Ordinary
1 at £10Anish Bhatt
12.50%
Ordinary
1 at £10Helen Ruth Boast
12.50%
Ordinary
1 at £10Ian Langdon
12.50%
Ordinary
1 at £10Kotecha Holdings LTD
12.50%
Ordinary
1 at £10Linda Hogg
12.50%
Ordinary
1 at £10Philip Donald Fraser & Tanya Bernadette Fraser
12.50%
Ordinary

Financials

Year2014
Net Worth£6,685
Cash£321
Current Liabilities£715

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

13 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
10 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 October 2021Termination of appointment of Anish Bhatt as a director on 11 October 2021 (1 page)
7 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
23 September 2021Termination of appointment of Gh Property Management Services Limited as a secretary on 23 September 2021 (1 page)
23 September 2021Registered office address changed from 29 29 Sutherland Avenue London W9 2HE England to 29 Sutherland Avenue London W9 2HE on 23 September 2021 (1 page)
23 September 2021Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to 29 29 Sutherland Avenue London W9 2HE on 23 September 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 February 2021Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021 (1 page)
30 October 2020Termination of appointment of Philip Fraser as a director on 13 July 2020 (1 page)
30 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
16 July 2020Appointment of Mr Anish Bhatt as a director on 14 July 2020 (2 pages)
16 July 2020Appointment of Mr Nicholas Howard Bloom as a director on 14 July 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 March 2019Termination of appointment of Nandhini Ratnavel as a director on 28 June 2018 (1 page)
19 March 2019Termination of appointment of Nicholas Howard Bloom as a director on 28 June 2018 (1 page)
6 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
6 October 2018Cessation of Nicholas Howard Bloom as a person with significant control on 1 July 2018 (1 page)
6 October 2018Notification of a person with significant control statement (2 pages)
23 July 2018Registered office address changed from 29 Sutherland Avenue Maida Vale London W9 2HE to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 23 July 2018 (1 page)
23 July 2018Appointment of Gh Property Management Services Limited as a secretary on 1 July 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
31 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80
(6 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80
(6 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 80
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 80
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 80
(6 pages)
1 May 2013Director's details changed for Nicholas Howard Bloom on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Nicholas Howard Bloom on 30 April 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
8 June 2010Appointment of Mr Philip Fraser as a director (2 pages)
8 June 2010Termination of appointment of Fiona Malone as a secretary (1 page)
8 June 2010Appointment of Mr Ian Stuart Langdon as a secretary (1 page)
8 June 2010Termination of appointment of Fiona Malone as a director (1 page)
8 June 2010Appointment of Mr Ian Stuart Langdon as a secretary (1 page)
8 June 2010Appointment of Mr Philip Fraser as a director (2 pages)
8 June 2010Termination of appointment of Fiona Malone as a secretary (1 page)
8 June 2010Termination of appointment of Fiona Malone as a director (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
27 February 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
4 November 2008Return made up to 06/10/08; full list of members (6 pages)
4 November 2008Return made up to 06/10/08; full list of members (6 pages)
27 March 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
27 March 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
9 October 2007Return made up to 06/10/07; full list of members (5 pages)
9 October 2007Return made up to 06/10/07; full list of members (5 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
21 February 2007Return made up to 06/10/06; full list of members (4 pages)
21 February 2007Return made up to 06/10/06; full list of members (4 pages)
10 November 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
10 November 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 November 2005Return made up to 06/10/05; no change of members (2 pages)
9 November 2005Return made up to 06/10/05; no change of members (2 pages)
19 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
15 February 2005Return made up to 06/10/04; full list of members (10 pages)
15 February 2005Return made up to 06/10/04; full list of members (10 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
19 August 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 August 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 December 2003Return made up to 06/10/03; full list of members (7 pages)
10 December 2003Return made up to 06/10/03; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
28 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
5 December 2002Return made up to 06/10/02; full list of members (7 pages)
5 December 2002Return made up to 06/10/02; full list of members (7 pages)
17 January 2002Return made up to 06/10/01; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 January 2002Return made up to 06/10/01; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 November 2001Return made up to 06/10/00; full list of members (9 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Return made up to 06/10/00; full list of members (9 pages)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2001Full accounts made up to 30 June 2000 (8 pages)
18 May 2001Full accounts made up to 30 June 2000 (8 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
23 January 2000Full accounts made up to 30 June 1999 (10 pages)
23 January 2000Full accounts made up to 30 June 1999 (10 pages)
4 November 1999Return made up to 06/10/99; full list of members (7 pages)
4 November 1999Return made up to 06/10/99; full list of members (7 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
22 February 1999Return made up to 06/10/98; full list of members (8 pages)
22 February 1999Return made up to 06/10/98; full list of members (8 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998Ad 14/05/98--------- £ si 1@10=10 £ ic 70/80 (2 pages)
7 August 1998£ nc 70/80 14/05/98 (2 pages)
7 August 1998Ad 14/05/98--------- £ si 1@10=10 £ ic 70/80 (2 pages)
7 August 1998£ nc 70/80 14/05/98 (2 pages)
28 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 February 1998Return made up to 06/10/97; full list of members; amend (7 pages)
20 February 1998Return made up to 06/10/97; full list of members; amend (7 pages)
12 December 1997Return made up to 01/10/97; full list of members (7 pages)
12 December 1997Return made up to 01/10/97; full list of members (7 pages)
22 October 1997Return made up to 06/10/97; full list of members (8 pages)
22 October 1997Return made up to 06/10/97; full list of members (8 pages)
8 October 1997Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
16 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 September 1997£ nc 60/70 04/06/97 (2 pages)
4 September 1997Ad 04/06/97--------- £ si 1@10=10 £ ic 60/70 (2 pages)
4 September 1997Ad 04/06/97--------- £ si 1@10=10 £ ic 60/70 (2 pages)
4 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1997£ nc 60/70 04/06/97 (2 pages)
6 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
6 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
7 January 1997Return made up to 06/10/96; full list of members (7 pages)
7 January 1997Return made up to 06/10/96; full list of members (7 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 January 1996Return made up to 06/10/95; full list of members (9 pages)
18 January 1996Return made up to 06/10/95; full list of members (9 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Secretary resigned (2 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 October 1992Incorporation (22 pages)
6 October 1992Incorporation (22 pages)