Company Name48 Sutherland Avenue Limited
Company StatusActive
Company Number02894742
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 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 Conrad Kulick Lennard
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address91 C/O Jw Property Management
91 Randolph Avenue
London
W9 1DL
Director NameMr Josh Greibach
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 C/O Jw Property Management
91 Randolph Avenue
London
W9 1DL
Director NameDr Michael Henry Peppiatt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(27 years after company formation)
Appointment Duration3 years, 2 months
RoleWriter And Curator
Country of ResidenceEngland
Correspondence Address48 Sutherland Avenue
London
W9 2QU
Director NameOle Molbach Christensen
Date of BirthApril 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleComputer Analyst
Correspondence AddressFlat 3 48 Sutherland Avenue
Maida Vale
London
W9 2QV
Director NameRichard Woodger
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleFinancial Consultant
Correspondence AddressGround Floor Flat
48 Sutherland Avenue Maida Vale
London
W9 2QU
Secretary NameOle Molbach Christensen
NationalityDanish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleComputer Analyst
Correspondence AddressFlat 3 48 Sutherland Avenue
Maida Vale
London
W9 2QV
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMs Wirat Srida
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Sutherland Avenue
London
W9 2QU
Director NameDian Davies
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOaklands, Heol Y Felin
Fforest, Pontarddulais
Swansea
West Glamorgan
SA4 1UA
Wales
Secretary NameDian Davies
NationalityWelsh
StatusResigned
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOaklands, Heol Y Felin
Fforest, Pontarddulais
Swansea
West Glamorgan
SA4 1UA
Wales
Secretary NameMs Wirat Srida
NationalityBritish
StatusResigned
Appointed14 February 2000(6 years after company formation)
Appointment Duration13 years, 3 months (resigned 23 May 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address48 Sutherland Avenue
London
W9 2QU
Director NameMr Richard Andrew Maryniak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Sutherland Avenue
London
W9 2QU
Director NameMr Grayson Darcy-Burton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Sutherland Avenue
London
W9 2QU
Secretary NameMr Grayson Darcy-Burton
StatusResigned
Appointed23 May 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address48 Sutherland Avenue
London
W9 2QU
Director NameMr Christos Savva
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Hampstead High Street
London
NW3 1QE
Director NameMr Stephen Arthur Webb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2018)
RoleBanking - Program Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Kenway Road
London
SW5 0RA
Secretary NameMr David Lee Moorer
StatusResigned
Appointed23 January 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2018)
RoleCompany Director
Correspondence AddressDirex Property Management, 52 Kenway Road
London
SW5 0RA
Secretary NameMs Gina Martini
StatusResigned
Appointed22 May 2019(25 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 July 2019)
RoleCompany Director
Correspondence Address52 Kenway Road
London
SW5 0RA

Contact

Telephone020 72866514
Telephone regionLondon

Location

Registered Address91 C/O Jw Property Management
91 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris Savva
16.67%
Ordinary
1 at £1Diane Davies & Oakley Davies
16.67%
Ordinary
1 at £1Erin Mullaney
16.67%
Ordinary
1 at £1Johnathan Green
16.67%
Ordinary
1 at £1Narisu Cristiano Yang
16.67%
Ordinary
1 at £1Nina Major
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,082
Cash£11,143
Current Liabilities£12,225

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
2 November 2023Micro company accounts made up to 31 March 2023 (7 pages)
18 September 2023Termination of appointment of Josh Greibach as a director on 18 September 2023 (1 page)
1 July 2023Termination of appointment of Michael Henry Peppiatt as a director on 17 June 2023 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
9 February 2021Appointment of Dr Michael Henry Peppiatt as a director on 9 February 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
5 February 2020Registered office address changed from 11 C/O Wingrove Watts Ltd 11 Chippenham Mews London W9 2AN England to 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL on 5 February 2020 (1 page)
5 February 2020Confirmation statement made on 4 February 2020 with updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Registered office address changed from 52 Kenway Road London SW5 0RA England to 11 C/O Wingrove Watts Ltd 11 Chippenham Mews London W9 2AN on 30 July 2019 (1 page)
18 July 2019Termination of appointment of Gina Martini as a secretary on 18 July 2019 (1 page)
31 May 2019Appointment of Mr Josh Greibach as a director on 22 May 2019 (2 pages)
31 May 2019Appointment of Ms Gina Martini as a secretary on 22 May 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
6 November 2018Termination of appointment of David Lee Moorer as a secretary on 25 October 2018 (1 page)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Termination of appointment of Stephen Arthur Webb as a director on 20 August 2018 (1 page)
6 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
6 February 2018Registered office address changed from 48 Sutherland Avenue London W9 2QU to 52 Kenway Road London SW5 0RA on 6 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
1 August 2017Appointment of Mr Conrad Kulick Lennard as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Conrad Kulick Lennard as a director on 1 August 2017 (2 pages)
29 June 2017Termination of appointment of Richard Andrew Maryniak as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Andrew Maryniak as a director on 16 June 2017 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Appointment of Mr Stephen Webb as a director on 23 January 2017 (2 pages)
25 January 2017Appointment of Mr Stephen Webb as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr David Lee Moorer as a secretary on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr David Lee Moorer as a secretary on 23 January 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(4 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(4 pages)
17 December 2015Termination of appointment of Christos Savva as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Christos Savva as a director on 17 December 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Appointment of Mr Christos Savva as a director on 11 December 2014 (2 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(4 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(4 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(4 pages)
17 March 2015Appointment of Mr Christos Savva as a director on 11 December 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 August 2014Termination of appointment of Grayson Darcy-Burton as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Grayson Darcy-Burton as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Grayson Darcy-Burton as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Grayson Darcy-Burton as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Grayson Darcy-Burton as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Grayson Darcy-Burton as a secretary on 1 August 2014 (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 6
(5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 6
(5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 6
(5 pages)
23 May 2013Termination of appointment of Wirat Srida as a secretary (1 page)
23 May 2013Termination of appointment of Wirat Srida as a secretary (1 page)
23 May 2013Termination of appointment of Wirat Srida as a director (1 page)
23 May 2013Appointment of Mr Grayson Darcy-Burton as a secretary (1 page)
23 May 2013Appointment of Mr Grayson Darcy-Burton as a director (2 pages)
23 May 2013Termination of appointment of Wirat Srida as a director (1 page)
23 May 2013Appointment of Mr Grayson Darcy-Burton as a secretary (1 page)
23 May 2013Termination of appointment of Wirat Srida as a secretary (1 page)
23 May 2013Termination of appointment of Wirat Srida as a secretary (1 page)
23 May 2013Appointment of Mr Grayson Darcy-Burton as a director (2 pages)
22 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
22 May 2013Termination of appointment of Dian Davies as a director (1 page)
22 May 2013Termination of appointment of Dian Davies as a director (1 page)
22 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
17 May 2013Termination of appointment of Dian Davies as a director (1 page)
17 May 2013Termination of appointment of Dian Davies as a director (1 page)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 May 2012Appointment of Mr Richard Andrew Maryniak as a director (2 pages)
3 May 2012Appointment of Mr Richard Andrew Maryniak as a director (2 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
18 October 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Ms Wirat Srida on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Dian Davies on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Dian Davies on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Ms Wirat Srida on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Ms Wirat Srida on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Dian Davies on 9 March 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
3 March 2009Return made up to 04/02/09; full list of members (5 pages)
3 March 2009Return made up to 04/02/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
21 July 2008Amended accounts made up to 28 February 2007 (5 pages)
21 July 2008Amended accounts made up to 28 February 2007 (5 pages)
25 February 2008Return made up to 04/02/08; full list of members (5 pages)
25 February 2008Return made up to 04/02/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 March 2007Return made up to 04/02/07; full list of members (3 pages)
26 March 2007Return made up to 04/02/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 April 2006Return made up to 04/02/06; full list of members (3 pages)
10 April 2006Return made up to 04/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 March 2005Return made up to 04/02/05; full list of members (9 pages)
1 March 2005Return made up to 04/02/05; full list of members (9 pages)
10 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 March 2004Return made up to 04/02/04; full list of members (9 pages)
2 March 2004Return made up to 04/02/04; full list of members (9 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 January 2003Return made up to 04/02/03; full list of members (9 pages)
30 January 2003Return made up to 04/02/03; full list of members (9 pages)
14 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
14 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 February 2002Return made up to 04/02/02; full list of members (8 pages)
11 February 2002Return made up to 04/02/02; full list of members (8 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
22 February 2001Return made up to 04/02/01; full list of members (8 pages)
22 February 2001Return made up to 04/02/01; full list of members (8 pages)
3 April 2000Accounts for a small company made up to 28 February 2000 (5 pages)
3 April 2000Accounts for a small company made up to 28 February 2000 (5 pages)
10 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 March 1999Return made up to 04/02/99; no change of members (4 pages)
14 March 1999Return made up to 04/02/99; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 March 1998Return made up to 04/02/98; full list of members (6 pages)
25 March 1998Return made up to 04/02/98; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
19 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
9 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
19 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
30 March 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/95
(6 pages)
30 March 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 February 1994Incorporation (16 pages)
4 February 1994Incorporation (16 pages)