Company Name142 Sutherland Avenue Limited
DirectorsLily Lin and William Marcus Daws
Company StatusActive
Company Number02954766
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 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

Director NameMs Lily Lin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 142 Sutherland Avenue
London
W9 1HP
Secretary NameMs Lily Lin
StatusCurrent
Appointed29 June 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressFlat C 142 Sutherland Avenue
London
W9 1HP
Director NameMr William Marcus Daws
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressFlat C 142 Sutherland Avenue
London
W9 1HP
Director NameMr Martin Lewis Alfred Rose
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Langford Place
St Johns Wood
London
NW8 0LL
Secretary NameStephen Michael McKeever
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address260 Elgin Avenue
London
W9 1JD
Director NameEdwin Kheng Guan Saw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 1997)
RoleHairdresser
Correspondence AddressFlat D 142 Sutherland Avenue
Maida Vale
London
W9 1HP
Director NameMr Ariel Henry Cohanim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months (resigned 29 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 3 142 Sutherland Avenue
London
W9 1HP
Secretary NameMr Ariel Henry Cohanim
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months (resigned 29 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 3 142 Sutherland Avenue
London
W9 1HP
Director NameDavid Lazarus
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressFlat 1 142 Sutherland Avenue
Maida Vale
London
W9 1HP
Director NameHein Clemens Rudolf Joseph Jurgens
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed10 November 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2004)
RoleStockbroker
Correspondence AddressFlat 1
142 Sutherland Avenue
London
W9 1HP
Secretary NameMr William Marcus Daws
StatusResigned
Appointed14 August 2010(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressThird Floor 28 Greville Street
London
EC1N 8SU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat C
142 Sutherland Avenue
London
W9 1HP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Ariel Henry Cohanim
25.00%
Ordinary
1 at £1Executors Of Brenham Estates
25.00%
Ordinary
1 at £1Lorenzo Naldini
25.00%
Ordinary
1 at £1William Marcus Daws & Shula Chalif
25.00%
Ordinary

Financials

Year2014
Net Worth£283
Cash£1,038
Current Liabilities£873

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
5 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 December 2021 (7 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
31 May 2022Appointment of Mr William Marcus Daws as a director on 31 May 2022 (2 pages)
11 August 2021Appointment of Ms Lily Lin as a secretary on 29 June 2021 (2 pages)
11 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
11 August 2021Appointment of Ms Lily Lin as a director on 29 June 2021 (2 pages)
2 August 2021Termination of appointment of Ariel Henry Cohanim as a director on 29 June 2021 (1 page)
2 August 2021Registered office address changed from C/O C/O Rubeck International Limited Third Floor 28 Greville Street London EC1N 8SU to Flat C 142 Sutherland Avenue London W9 1HP on 2 August 2021 (1 page)
2 August 2021Termination of appointment of Ariel Henry Cohanim as a secretary on 29 June 2021 (1 page)
5 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Termination of appointment of William Marcus Daws as a secretary on 1 August 2015 (1 page)
3 August 2015Termination of appointment of William Marcus Daws as a secretary on 1 August 2015 (1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Termination of appointment of William Marcus Daws as a secretary on 1 August 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
9 December 2012Registered office address changed from C/O Ariel Cohanim Flat 3 142 Sutherland Avenue London W9 1HP United Kingdom on 9 December 2012 (1 page)
9 December 2012Registered office address changed from C/O Ariel Cohanim Flat 3 142 Sutherland Avenue London W9 1HP United Kingdom on 9 December 2012 (1 page)
9 December 2012Registered office address changed from C/O Ariel Cohanim Flat 3 142 Sutherland Avenue London W9 1HP United Kingdom on 9 December 2012 (1 page)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 September 2010Appointment of Mr William Marcus Daws as a secretary (1 page)
22 September 2010Appointment of Mr William Marcus Daws as a secretary (1 page)
12 August 2010Registered office address changed from Rubeck International 28 Greville Street London EC1N 8SU on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Rubeck International 28 Greville Street London EC1N 8SU on 12 August 2010 (1 page)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 October 2008Return made up to 02/08/08; full list of members (4 pages)
7 October 2008Return made up to 02/08/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 September 2008Registered office changed on 26/09/2008 from 28 greville street london EC1N 8SU (1 page)
26 September 2008Registered office changed on 26/09/2008 from 28 greville street london EC1N 8SU (1 page)
21 November 2007Return made up to 02/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(7 pages)
21 November 2007Return made up to 02/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 April 2007Return made up to 02/08/06; full list of members (3 pages)
3 April 2007Return made up to 02/08/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 02/08/05; full list of members (6 pages)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 02/08/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2004Return made up to 02/08/04; full list of members (6 pages)
23 August 2004Return made up to 02/08/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 September 2003Return made up to 02/08/03; full list of members (6 pages)
22 September 2003Return made up to 02/08/03; full list of members (6 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 September 2002Return made up to 02/08/02; full list of members (6 pages)
2 September 2002Return made up to 02/08/02; full list of members (6 pages)
5 September 2001Return made up to 02/08/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 September 2001Return made up to 02/08/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 November 2000Return made up to 02/08/00; full list of members (6 pages)
13 November 2000Return made up to 02/08/00; full list of members (6 pages)
13 November 2000Registered office changed on 13/11/00 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
13 November 2000Registered office changed on 13/11/00 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 September 1999Return made up to 02/08/98; full list of members (5 pages)
10 September 1999Registered office changed on 10/09/99 from: 142 sutherland avenue london W9 (1 page)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
10 September 1999Registered office changed on 10/09/99 from: 142 sutherland avenue london W9 (1 page)
10 September 1999Return made up to 02/08/99; full list of members (5 pages)
10 September 1999Return made up to 02/08/98; full list of members (5 pages)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
10 September 1999Return made up to 02/08/99; full list of members (5 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Auditor's resignation (1 page)
22 October 1997Auditor's resignation (1 page)
15 October 1997Return made up to 02/08/97; full list of members (6 pages)
15 October 1997Return made up to 02/08/97; full list of members (6 pages)
30 September 1996Return made up to 02/08/96; full list of members (6 pages)
30 September 1996Return made up to 02/08/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (8 pages)
5 June 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996Compulsory strike-off action has been discontinued (1 page)
5 March 1996Compulsory strike-off action has been discontinued (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)