Company Name55 Sutherland Avenue Limited
DirectorNicholas Draper
Company StatusActive
Company Number03091265
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 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 Nicholas Draper
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(23 years, 7 months after company formation)
Appointment Duration5 years
RoleMedia Director
Country of ResidenceEngland
Correspondence Address19 Brownsea Road
Poole
BH13 7QW
Director NameJeremy Stephen Fry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleBanker
Correspondence Address55e Sutherland Avenue
London
W9 2HF
Secretary NameCheryl Newton
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address55d Sutherland Avenue
London
W9 2HF
Director NameKatherine Anne Leighton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2002)
RoleSenior Planner Advertising
Correspondence AddressFlat F 55 Sutherland Avenue
Maida Vale
London
W9 2HF
Director NameManish Kapur
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2000)
RoleStudio Manager
Correspondence AddressFlat H 55 Sutherland Avenue
London
W9 2HF
Director NameRobert Edward Chew
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2002)
RoleTour Operator
Correspondence Address55b Sutherland Avenue
London
W9 2HF
Director NamePaula Jean Cousins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2004)
RoleManagement Consultant
Correspondence Address55e Sutherland Avenue
Maida Vala
London
W19 2HF
Director NameSimon Shaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2004)
RoleMarket Research Consultant
Correspondence AddressFlat H
55 Sutherland Avenue
London
W9 2HF
Director NamePhilip Cooper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2004)
RoleMarketing
Correspondence Address55g Sutherland Avenue
London
W9 2hf
W9 2HF
Director NameNicholas Spencer Draper
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2007)
RoleAdvertising
Correspondence Address55 H Sutherland Avenue
London
W9 2HF
Director NameGrant Mullan
Date of BirthJune 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 September 2004(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2006)
RoleEngineer
Correspondence Address55 E Sutherland Avenue
London
W9 2HF
Director NameSally Ann Ritchie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2007)
RoleTV Producer
Correspondence Address55g Sutherland Avenue
London
W9 2HF
Director NameDan Gruenpeter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 2007(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2010)
RoleSales Manager
Correspondence Address55a Sutherland Avenue
London
W9 2HF
Director NameMaria Elena Pereira
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2007(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2012)
RoleSolicitor
Correspondence Address55b Sutherland Avenue
London
W9 2HF
Director NameGrant Sinclair Mullan
Date of BirthJune 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2012(16 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address55 Sutherland Avenue
Maida Vale
London
W9 2HF
Director NameSally-Ann Ritchie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2013)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address55 Sutherland Avenue
London
W9 2HF
Director NameMs Katie Leighton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMs Manshuk Erzhanova
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address55e Sutherland Avenue
London
W9 2HF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Fletcher
12.50%
Ordinary
1 at £1Charbel Abi-maroun & Carole Karam
12.50%
Ordinary
1 at £1Cheryl Newton
12.50%
Ordinary
1 at £1Katherine Anne Leighton
12.50%
Ordinary
1 at £1Manshuk Erzhanova
12.50%
Ordinary
1 at £1Mirella Curcurato
12.50%
Ordinary
1 at £1Nick Draper
12.50%
Ordinary
1 at £1Tina Goodman & David Goodman
12.50%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

17 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 January 2021Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Manshuk Erzhanova as a director on 20 September 2020 (1 page)
7 September 2020Termination of appointment of Katie Leighton as a director on 3 September 2020 (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 September 2019Registered office address changed from C/O Westbury Residential Ltd Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 9 Spring Street London W2 3RA on 27 September 2019 (1 page)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 March 2019Appointment of Ms Manshuk Erzhanova as a director on 26 March 2019 (2 pages)
26 March 2019Appointment of Mr Nicholas Draper as a director on 26 March 2019 (2 pages)
25 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8
(4 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 8
(4 pages)
1 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 8
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 8
(4 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 8
(4 pages)
28 June 2013Appointment of Ms Katie Leighton as a director (2 pages)
28 June 2013Termination of appointment of Sally-Ann Ritchie as a director (1 page)
28 June 2013Appointment of Ms Katie Leighton as a director (2 pages)
28 June 2013Termination of appointment of Sally-Ann Ritchie as a director (1 page)
27 June 2013Registered office address changed from C/O Wesburty Residential Ltd De Walden Court 85 New Cavendish Street London W1W 6XD England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Wesburty Residential Ltd De Walden Court 85 New Cavendish Street London W1W 6XD England on 27 June 2013 (1 page)
26 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 November 2012Termination of appointment of Grant Mullan as a director (1 page)
21 November 2012Termination of appointment of Grant Mullan as a director (1 page)
24 September 2012Registered office address changed from 55 Sutherland Avenue London W9 2HF on 24 September 2012 (1 page)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 September 2012Registered office address changed from 55 Sutherland Avenue London W9 2HF on 24 September 2012 (1 page)
18 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Termination of appointment of Maria Pereira as a director (2 pages)
18 May 2012Termination of appointment of Cheryl Newton as a secretary (2 pages)
18 May 2012Appointment of Sally-Ann Ritchie as a director (2 pages)
18 May 2012Termination of appointment of Maria Pereira as a director (2 pages)
18 May 2012Appointment of Grant Sinclair Mullan as a director (2 pages)
18 May 2012Appointment of Grant Sinclair Mullan as a director (2 pages)
18 May 2012Appointment of Sally-Ann Ritchie as a director (2 pages)
18 May 2012Termination of appointment of Cheryl Newton as a secretary (2 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (15 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (15 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
2 December 2010Termination of appointment of Dan Gruenpeter as a director (2 pages)
2 December 2010Termination of appointment of Dan Gruenpeter as a director (2 pages)
15 November 2010Annual return made up to 18 September 2010 (15 pages)
15 November 2010Annual return made up to 18 September 2010 (15 pages)
14 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
14 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
17 November 2009Annual return made up to 18 September 2009 (6 pages)
17 November 2009Annual return made up to 18 September 2009 (6 pages)
2 August 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
2 August 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
21 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
12 September 2007Return made up to 15/08/07; change of members (7 pages)
12 September 2007Return made up to 15/08/07; change of members (7 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
19 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
19 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
13 September 2006Return made up to 15/08/06; full list of members (9 pages)
13 September 2006Return made up to 15/08/06; full list of members (9 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (9 pages)
25 August 2005Return made up to 15/08/05; full list of members (9 pages)
19 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
15 September 2004Return made up to 15/08/04; full list of members (9 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Return made up to 15/08/04; full list of members (9 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
9 January 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
9 January 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
2 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
9 December 2002Amended accounts made up to 31 August 2001 (7 pages)
9 December 2002Amended accounts made up to 31 August 2001 (7 pages)
9 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
15 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
12 December 2001Registered office changed on 12/12/01 from: 55 sutherland avenue london W9 (1 page)
12 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
12 December 2001Registered office changed on 12/12/01 from: 55 sutherland avenue london W9 (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
31 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
15 September 2000Return made up to 15/08/00; full list of members (8 pages)
15 September 2000Return made up to 15/08/00; full list of members (8 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 August 1999 (6 pages)
6 April 2000Full accounts made up to 31 August 1999 (6 pages)
23 November 1999Return made up to 15/08/99; full list of members (9 pages)
23 November 1999Return made up to 15/08/99; full list of members (9 pages)
2 July 1999Full accounts made up to 31 August 1998 (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (6 pages)
27 August 1998Return made up to 15/08/98; no change of members (4 pages)
27 August 1998Return made up to 15/08/98; no change of members (4 pages)
14 July 1998Full accounts made up to 31 August 1997 (6 pages)
14 July 1998Full accounts made up to 31 August 1997 (6 pages)
23 September 1997Return made up to 15/08/97; full list of members (6 pages)
23 September 1997Return made up to 15/08/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 August 1996 (6 pages)
15 May 1997Full accounts made up to 31 August 1996 (6 pages)
9 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1996Ad 20/07/96--------- £ si 6@1 (2 pages)
17 October 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Ad 20/07/96--------- £ si 6@1 (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
13 May 1996Director resigned (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996Secretary resigned (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996New secretary appointed (1 page)
15 August 1995Incorporation (28 pages)
15 August 1995Incorporation (28 pages)