Company Name90 Sutherland Avenue Residents Association Limited
Company StatusActive
Company Number03022110
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Simon Hardy Graham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(2 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleCameraman
Country of ResidenceEngland
Correspondence Address90 Sutherland Avenue
Little Venice
London
W9 2QR
Secretary NameMr Simon Hardy Graham
NationalityBritish
StatusCurrent
Appointed18 September 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCameraman
Country of ResidenceEngland
Correspondence Address90 Sutherland Avenue
Little Venice
London
W9 2QR
Director NameMr Patrick Madden
Date of BirthOctober 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2014(19 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressFlat 3 90 Sutherland Avenue
London
W9 2QR
Director NameMs Virginia Nell Bryden
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleMusician
Country of ResidenceUnited States
Correspondence AddressFlat 1 90 Sutherland Avenue
London
W9 2QR
Director NameMr Ali Bana
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 90 Sutherland Avenue
London
W9 2QR
Director NameDespina Katsirea-Cheney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleDeputy Director Tourism
Country of ResidenceEngland
Correspondence Address10 Brock Street
Bath
BA1 2LN
Director NameDean Stuart Turnbull
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
90 Sutherland Avenue Maida Vale
London
W9 2QR
Director NameNicholas Simon Van Zwanenberg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 90 Sutherland Avenue
London
W9 2QR
Director NameAlexandra Von Ziechmann
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 90 Sutherland Avenue
London
W9 2QR
Secretary NameAlexandra Von Ziechmann
NationalityAmerican
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 90 Sutherland Avenue
London
W9 2QR
Director NameKim Aleong
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1998)
RoleDir.Domestic Cleaning Agency
Correspondence AddressFlat 2
8 Warrington Crescent Maida Vale
London
W9 1EL
Director NameFrancesco Berni
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2006)
RoleInvestment Banker
Correspondence AddressFlat 3 90 Sutherland Avenue
London
W9 2QR
Director NameJane Hardy-Graham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 2003)
RoleReceptionist
Correspondence AddressFlat 5 90 Sutherland Avenue
Maida Vale
London
W9 2QR
Secretary NameNicholas Simon Van Zwanenberg
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2000)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 90 Sutherland Avenue
London
W9 2QR
Secretary NameFrancesco Berni
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 September 2002)
RoleInvestment Banker
Correspondence AddressFlat 3 90 Sutherland Avenue
London
W9 2QR
Director NameKelley Rotari
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 2006(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 22 July 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 90 Sutherland Avenue
London
W9 2QR
Director NameMr John Andrew Sergides
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(11 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 13 December 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address90 Sutherland Avenue
Flat 3
London
W9 2QK
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 75477466
Telephone regionLondon

Location

Registered Address90 Sutherland Avenue
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Von Ziechmann
25.00%
Ordinary
1 at £1John Sergides
25.00%
Ordinary
1 at £1Kelley Rotari
25.00%
Ordinary
1 at £1Simon Hardy-graham
25.00%
Ordinary

Financials

Year2014
Net Worth-£162
Cash£156
Current Liabilities£318

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
30 March 2023Micro company accounts made up to 28 February 2023 (4 pages)
16 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
13 April 2022Micro company accounts made up to 28 February 2022 (4 pages)
16 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
13 April 2021Micro company accounts made up to 28 February 2021 (4 pages)
16 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
23 March 2020Micro company accounts made up to 28 February 2020 (4 pages)
23 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
6 March 2020Director's details changed for Mr Patrick Madden on 28 February 2020 (2 pages)
6 March 2020Director's details changed for Ms Virginia Nell Bryden on 28 February 2020 (2 pages)
27 March 2019Micro company accounts made up to 28 February 2019 (3 pages)
11 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
7 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 December 2017Appointment of Mr Ali Bana as a director on 15 December 2017 (2 pages)
13 December 2017Termination of appointment of John Andrew Sergides as a director on 13 December 2017 (1 page)
23 March 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 March 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
11 May 2016Micro company accounts made up to 28 February 2016 (4 pages)
11 May 2016Micro company accounts made up to 28 February 2016 (4 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(7 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(7 pages)
28 November 2014Termination of appointment of Alexandra Von Ziechmann as a director on 21 November 2014 (1 page)
28 November 2014Appointment of Ms Virginia Nell Bryden as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Ms Virginia Nell Bryden as a director on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Alexandra Von Ziechmann as a director on 21 November 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 August 2014Appointment of Mr Patrick Madden as a director on 22 July 2014 (2 pages)
13 August 2014Appointment of Mr Patrick Madden as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Kelley Rotari as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Kelley Rotari as a director on 22 July 2014 (1 page)
30 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(7 pages)
30 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(7 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 June 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
18 June 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Termination of appointment of Nicholas Van Zwanenberg as a director (1 page)
15 April 2010Termination of appointment of Nicholas Van Zwanenberg as a director (1 page)
7 April 2010Director's details changed for Alexandra Von Ziechmann on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kelley Rotari on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Simon Hardy Graham on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Sergides on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Simon Hardy Graham on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Sergides on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Sergides on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Nicholas Simon Van Zwanenberg on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nicholas Simon Van Zwanenberg on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nicholas Simon Van Zwanenberg on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Simon Hardy Graham on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alexandra Von Ziechmann on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kelley Rotari on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alexandra Von Ziechmann on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kelley Rotari on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
1 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 March 2009Return made up to 15/02/09; full list of members (5 pages)
31 March 2009Return made up to 15/02/09; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 March 2008Return made up to 15/02/08; full list of members (5 pages)
4 March 2008Return made up to 15/02/08; full list of members (5 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 February 2007Return made up to 15/02/07; full list of members (9 pages)
28 February 2007Return made up to 15/02/07; full list of members (9 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
21 February 2006Return made up to 15/02/06; full list of members (9 pages)
21 February 2006Return made up to 15/02/06; full list of members (9 pages)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 February 2005Return made up to 15/02/05; full list of members (9 pages)
18 February 2005Return made up to 15/02/05; full list of members (9 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
1 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
10 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
19 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
21 February 2002Return made up to 15/02/02; full list of members (8 pages)
21 February 2002Return made up to 15/02/02; full list of members (8 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
8 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
22 November 2000Full accounts made up to 28 February 2000 (9 pages)
22 November 2000Full accounts made up to 28 February 2000 (9 pages)
14 March 2000Return made up to 15/02/00; full list of members (8 pages)
14 March 2000Return made up to 15/02/00; full list of members (8 pages)
15 December 1999Full accounts made up to 28 February 1999 (9 pages)
15 December 1999Full accounts made up to 28 February 1999 (9 pages)
12 May 1999Return made up to 15/02/99; no change of members (6 pages)
12 May 1999Return made up to 15/02/99; no change of members (6 pages)
6 January 1999Full accounts made up to 28 February 1998 (9 pages)
6 January 1999Full accounts made up to 28 February 1998 (9 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Return made up to 15/02/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Return made up to 15/02/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1998Full accounts made up to 28 February 1997 (9 pages)
9 January 1998Full accounts made up to 28 February 1997 (9 pages)
16 April 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1996Ad 15/02/96--------- £ si 2@1 (2 pages)
30 December 1996Ad 15/02/96--------- £ si 2@1 (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
16 December 1996Full accounts made up to 29 February 1996 (9 pages)
16 December 1996Full accounts made up to 29 February 1996 (9 pages)
30 April 1996Return made up to 15/02/96; full list of members (6 pages)
30 April 1996Return made up to 15/02/96; full list of members (6 pages)
15 February 1995Incorporation (20 pages)
15 February 1995Incorporation (20 pages)